Search icon

SMH INVESTMENTS CORPORATION - Florida Company Profile

Company Details

Entity Name: SMH INVESTMENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMH INVESTMENTS CORPORATION 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: 09 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2024 (8 months ago)
Document Number: P14000050473
FEI/EIN Number 47-1048823

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4801 CALHOUN RD, PLANT CITY, FL, 33567, US
Address: 6021 State Road 60, Plant City, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSEIN DONYA President 4801 CALHOUN RD, PLANT CITY, FL, 33567
HUSSEIN DONYA Agent 4801 CALHOUN RD, PLANT CITY, FL, 33567

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138822 WHOLESALECARANDTRUCKSALES ACTIVE 2020-10-27 2025-12-31 - 4801 CALHOUN RD, 4801 CALHOUN RD, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 6021 State Road 60, Plant City, FL 33567 -
AMENDMENT 2024-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 4801 CALHOUN RD, PLANT CITY, FL 33567 -
REGISTERED AGENT NAME CHANGED 2024-09-04 HUSSEIN, DONYA -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 6021 State Road 60, Plant City, FL 33567 -
REINSTATEMENT 2022-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-11 6021 State Road 60, Plant City, FL 33567 -
NAME CHANGE AMENDMENT 2020-02-04 SMH INVESTMENTS CORP -
NAME CHANGE AMENDMENT 2020-01-13 SMH INVESTMENTS CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000253847 ACTIVE 1000000988595 HILLSBOROU 2024-04-22 2034-05-01 $ 632.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000253839 TERMINATED 1000000988594 HILLSBOROU 2024-04-22 2044-05-01 $ 628.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000496939 TERMINATED 1000000902241 HILLSBOROU 2021-09-22 2031-09-29 $ 439.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000509202 ACTIVE 1000000902239 HILLSBOROU 2021-09-22 2041-10-06 $ 5,233.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-31
Amendment 2024-09-04
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-22
REINSTATEMENT 2022-04-11
ANNUAL REPORT 2020-03-11
Name Change 2020-02-04
Name Change 2020-01-13
Amendment 2019-08-19
Amendment 2019-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State