Search icon

SMALL BUSINESS MATTERS, INC. - Florida Company Profile

Company Details

Entity Name: SMALL BUSINESS MATTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMALL BUSINESS MATTERS, 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: 25 Sep 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000074085
FEI/EIN Number 650611836

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

Address: 78 ROWAYTON WOODS DR, NORWALK, CT, 06854-3908, US
Mail Address: 78 ROWAYTON WOODS DR, NORWALK, CT, 06854-3908, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULLEY THOMAS W Vice President 1207 MERIDIAN AVE #9, MIAMI BEACH, FL, 33139
LYON KEITH President 17 VALLWY ROAD WILSON POINT, NORWALK, CT, 06854
CULLEY THOMAS W Agent 1207 MERIDIAN AVE #9, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-04 78 ROWAYTON WOODS DR, NORWALK, CT 06854-3908 -
CHANGE OF MAILING ADDRESS 1997-02-04 78 ROWAYTON WOODS DR, NORWALK, CT 06854-3908 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-04 1207 MERIDIAN AVE #9, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 1999-08-17
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-06-28
DOCUMENTS PRIOR TO 1997 1995-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State