Search icon

SOUTHERN MAPPING TECHNOLOGY, INC.

Company Details

Entity Name: SOUTHERN MAPPING TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 1995 (30 years ago)
Date of dissolution: 16 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2012 (13 years ago)
Document Number: P95000012187
FEI/EIN Number 650555216
Address: 3106 SOUTH HORSESHOE DR, STE G, NAPLES, FL, 34104, US
Mail Address: 3106 SOUTH HORSESHOE DR, STE G, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RICHMOND JAMES S Agent 4553 BEECHWOOD LAKE DRIVE N., NAPLES, FL, 34112

President

Name Role Address
RICHMOND JAMES S President 4553 BEECHWOOD LAKE DRIVE N., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-16 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-24 RICHMOND, JAMES SPLS No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 4553 BEECHWOOD LAKE DRIVE N., NAPLES, FL 34112 No data
CHANGE OF PRINCIPAL ADDRESS 2008-11-06 3106 SOUTH HORSESHOE DR, STE G, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2008-11-06 3106 SOUTH HORSESHOE DR, STE G, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000167713 LAPSED 09-7919-CA 20TH JUDICIAL CIRCUIT COURT 2011-01-28 2016-03-17 $228,479.82 COLONIAL PACIFIC, 299 PARK AVE., 4TH FL., NEW YORK, NY 10017

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-16
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-08
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State