Entity Name: | SME CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SME CONSTRUCTION INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 May 2014 (11 years ago) |
Document Number: | P14000047310 |
FEI/EIN Number |
47-1043080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13609 CR 101, Oxford, FL, 34484, US |
Mail Address: | 13609 CR 101, Oxford, FL, 34484, US |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEAD STUART | President | 4941 N.E. 123RD LANE, OXFORD, FL, 34484 |
MEAD ALEXANDRA | Secretary | 4941 N.E. 123RD LANE, OXFORD, FL, 34484 |
Mead Stuart M | Agent | 13609 CR 101, Oxford, FL, 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-10 | Mead, Stuart Michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 13609 CR 101, Oxford, FL 34484 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 13609 CR 101, Oxford, FL 34484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 13609 CR 101, Oxford, FL 34484 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State