Search icon

S M D RESEARCH, INC.

Company Details

Entity Name: S M D RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P97000022777
FEI/EIN Number 650743395
Address: 9151 PINE SPRINGS DRIVE, BOCA RATON, FL, 33428
Mail Address: 9151 PINE SPRINGS DRIVE, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
OAKNER STUART P Agent 9151 PINE SPRINGS DRIVE, BOCA RATON, FL, 33428

President

Name Role Address
OAKNER STUART P President 9151 PINE SPRINGS DR, BOCA RATON, FL, 33428

Secretary

Name Role Address
OAKNER STUART P Secretary 9151 PINE SPRINGS DR, BOCA RATON, FL, 33428

Treasurer

Name Role Address
OAKNER STUART P Treasurer 9151 PINE SPRINGS DR, BOCA RATON, FL, 33428

Director

Name Role Address
OAKNER STUART P Director 9151 PINE SPRINGS DR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-17 9151 PINE SPRINGS DRIVE, BOCA RATON, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2011-10-17 OAKNER, STUART P No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-17 9151 PINE SPRINGS DRIVE, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2011-10-17 9151 PINE SPRINGS DRIVE, BOCA RATON, FL 33428 No data
REINSTATEMENT 2011-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-06-20
Reg. Agent Change 2011-10-17
ANNUAL REPORT 2011-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State