Search icon

SMART MAIL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SMART MAIL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART MAIL 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: 13 Jan 1993 (32 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P93000002847
FEI/EIN Number 593128758

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

Address: 389 SE 57TH COURT RD, TRENTON, FL, 32693, US
Mail Address: 389 SE 57TH COURT RD, TRENTON, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUDOR RICHARD J Treasurer 389 SE 57TH COURT RD, TRENTON, FL, 32693
Tudor Richard J President 389 SE 57TH COURT RD, TRENTON, FL, 32693
TUDOR RICHARD J Agent 389 SE 57TH CT RD, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2013-03-26 389 SE 57TH COURT RD, TRENTON, FL 32693 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 389 SE 57TH COURT RD, TRENTON, FL 32693 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 389 SE 57TH CT RD, TRENTON, FL 32693 -
REGISTERED AGENT NAME CHANGED 2003-04-30 TUDOR, RICHARD J -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State