Search icon

SM EVENTS AND SERVICES INC - Florida Company Profile

Company Details

Entity Name: SM EVENTS AND SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SM EVENTS AND SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 2016 (9 years ago)
Date of dissolution: 03 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2024 (10 months ago)
Document Number: P16000049744
FEI/EIN Number 352563996

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

Address: 8485 BOCA RIO DR, BOCA RATON, FL, 33433, US
Mail Address: 8485 BOCA RIO DR, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE CORPORATION Agent -
DE OLIVEIRA MENDES SAMYRA C President 22521 SW 66TH AVE #303, BOCA RATON, FL, 33428
DE OLIVEIRA MENDES SAMYRA C Director 22521 SW 66TH AVE #303, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 8485 BOCA RIO DR, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2021-03-19 8485 BOCA RIO DR, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2021-03-19 TAX HOUSE CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-02
Domestic Profit 2016-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State