Search icon

SMA ENTERTAINMENT, INC

Company Details

Entity Name: SMA ENTERTAINMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2023 (2 years ago)
Date of dissolution: 08 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: P23000005961
Address: 7460 GULF BOULEVARD, ST PETE BEACH, FL, 33706, US
Mail Address: 7460 GULF BOULEVARD, ST PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS LEE Agent 5040 70TH AVENUE NORTH, PINELLAS PARK, FL, 33781

Chief Executive Officer

Name Role Address
MORRIS LEE Chief Executive Officer 5040 70TH AVENUE NORTH, PINELLAS PARK, FL, 33781

Chief Financial Officer

Name Role Address
ZWICK DALE Chief Financial Officer 155 BEACH AVENUE, REDINGTON SHORES, FL, 33708

Chief Operating Officer

Name Role Address
SMEKAL AARON Chief Operating Officer 3785 SIENA LANE, PALM HARBOR, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014089 SMACK MY AXE ACTIVE 2023-01-30 2028-12-31 No data 7460 GULF BOULEVARD, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000136612 ACTIVE 1000000983408 PINELLAS 2024-03-04 2034-03-06 $ 649.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000136620 ACTIVE 1000000983409 PINELLAS 2024-03-04 2044-03-06 $ 2,903.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-08
Domestic Profit 2023-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State