Search icon

S.M.S.I. COMPANY OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: S.M.S.I. COMPANY OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.M.S.I. COMPANY OF AMERICA, 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: 21 Feb 1994 (31 years ago)
Date of dissolution: 28 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2005 (19 years ago)
Document Number: P94000015239
FEI/EIN Number 593300634

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

Address: P.O. BOX 92556, LAKELAND, FL, 33804
Mail Address: P.O. BOX 11133, SPRINGFIELD, MO, 65808
ZIP code: 33804
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS STUART Director P.O. BOX 92556 N/A, LAKELANDL, FL, 338042556
HALLOCK DAVID D Agent ONE LAKE MORTON DRIVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-28 - -
CHANGE OF MAILING ADDRESS 2005-05-03 P.O. BOX 92556, LAKELAND, FL 33804 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-26 P.O. BOX 92556, LAKELAND, FL 33804 -
REGISTERED AGENT NAME CHANGED 1998-01-26 HALLOCK, DAVID DJR -
REGISTERED AGENT ADDRESS CHANGED 1998-01-26 ONE LAKE MORTON DRIVE, LAKELAND, FL 33801 -

Documents

Name Date
Voluntary Dissolution 2005-12-28
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-02-13
ANNUAL REPORT 1998-09-30
Reg. Agent Change 1998-01-26

Date of last update: 03 May 2025

Sources: Florida Department of State