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