Search icon

SMS FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: SMS FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMS FACTORY, 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: 18 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: P17000099416
FEI/EIN Number 82-3734439

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

Address: 11231 US Hwy 1, North Palm Beach, FL, 33408, US
Mail Address: 11231 US Hwy 1, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Madar Yuval Chief Executive Officer 11231 US Hwy 1, North Palm Beach, FL, 33408
Madar Yuval Agent 11231 US Hwy 1, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 11231 US Hwy 1, 432, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-02-16 11231 US Hwy 1, 432, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 11231 US Hwy 1, 432, North Palm Beach, FL 33408 -
REINSTATEMENT 2020-01-09 - -
REGISTERED AGENT NAME CHANGED 2020-01-09 Madar, Yuval -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-01-09
ANNUAL REPORT 2018-04-10
Reg. Agent Change 2018-03-29
Domestic Profit 2017-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State