Search icon

SMC SYSTEMS HOLDINGS, INC.

Company Details

Entity Name: SMC SYSTEMS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000079564
FEI/EIN Number 87-1490232
Address: 9570 REGENCY SQUARE BLVD., SUITE 410, JACKSONVILLE, FL, 32225, US
Mail Address: 9570 REGENCY SQUARE BLVD., SUITE 410, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA RICHARD Agent 50 N. LAURA STREET, JACKSONVILLE, FL, 32202

Director

Name Role Address
NELSON EDWIN T Director 9570 REGENCY SQUARE BLVD., SUITE 410, JACKSONVILLE, FL, 32225
FERRENTINO FRANK A Director 9570 REGENCY SQUARE BLVD., SUITE 410, JACKSONVILLE, FL, 32225
HAIG ALAN Director 9570 REGENCY SQUARE BLVD., SUITE 410, JACKSONVILLE, FL, 32225
MCLAUCHLAN RODNEY Director 9570 REGENCY SQUARE BLVD., SUITE 410, JACKSONVILLE, FL, 32225
MORAN AUDREY Director 9570 REGENCY SQUARE BLVD., SUITE 410, JACKSONVILLE, FL, 32225
BUSS ADAM T Director 50 N. LAURA STREET, SUITE 2600, JACKSONVILLE, FL, 32202

Chief Executive Officer

Name Role Address
NELSON EDWIN T Chief Executive Officer 9570 REGENCY SQUARE BLVD., SUITE 410, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-23 RIVERA, RICHARD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
Reg. Agent Change 2024-10-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2020-02-04
Domestic Profit 2019-10-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State