Search icon

SMP MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: SMP MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMP MANUFACTURING, 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: 07 Apr 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: P21000034141
FEI/EIN Number 87-2755140

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

Address: 159 Jamaica Ln, Orlando, FL, 32809, US
Mail Address: 159 Jamaica Ln, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ LUIS C President 159 Jamaica Ln, Orlando, FL, 32809
SANCHEZ LUIS C Agent 159 Jamaica Ln, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000028189 ENCANTO FOODS ACTIVE 2024-02-21 2029-12-31 - 159 JAMAICA LN, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 159 Jamaica Ln, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2023-01-03 159 Jamaica Ln, Orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 159 Jamaica Ln, ORLANDO, FL 32809 -
REINSTATEMENT 2022-10-17 - -
REGISTERED AGENT NAME CHANGED 2022-10-17 SANCHEZ, LUIS C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
REINSTATEMENT 2022-10-17
Domestic Profit 2021-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State