Entity Name: | SMM ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Apr 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P96000034788 |
FEI/EIN Number | 593372438 |
Address: | 1500 BEVILLE RD, SUITE 606-212, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 1500 BEVILLE RD, SUITE 606-212, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUST JEFFREY C | Agent | 7175 A1A SOUTH, ST AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
RUST JEFFREY C | President | 7175 A1A SOUTH #D 227, ST AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
RUST JEFFREY C | Vice President | 7175 A1A SOUTH #D 227, ST AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
RUST JEFFREY C | Treasurer | 7175 A1A SOUTH #D 227, ST AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
RUST JEFFREY C | Secretary | 7175 A1A SOUTH #D 227, ST AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-22 | 7175 A1A SOUTH, #D 227, ST AUGUSTINE, FL 32086 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-01 | 1500 BEVILLE RD, SUITE 606-212, DAYTONA BEACH, FL 32114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-01 | 1500 BEVILLE RD, SUITE 606-212, DAYTONA BEACH, FL 32114 | No data |
REGISTERED AGENT NAME CHANGED | 1997-04-28 | RUST, JEFFREY C | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-04-28 |
DOCUMENTS PRIOR TO 1997 | 1996-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State