Entity Name: | SMC SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMC 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: | 07 Apr 1994 (31 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P94000027183 |
FEI/EIN Number |
593236226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4571 SABINE CT., GULF BREEZE, FL, 32563 |
Mail Address: | P O BOX 1521, THOMSON, GA, 30824 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCORKLE SUSAN W | Director | P O BOX 1521, THOMSON, GA, 30824 |
MCCORKLE ROBERT W | Director | P O BOX 1521, THOMSON, GA, 30824 |
GLASSMAN JOHN E | Agent | 504 N. BAYLEN ST., PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2005-04-06 | 4571 SABINE CT., GULF BREEZE, FL 32563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-20 | 4571 SABINE CT., GULF BREEZE, FL 32563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-20 |
ANNUAL REPORT | 2005-04-06 |
ANNUAL REPORT | 2004-04-14 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-05-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State