Search icon

SMT TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: SMT TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMT TRANSPORTATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: P97000032088
FEI/EIN Number 650743368

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

Address: 3900 Woodlake Blvd, Lake Worth, FL, 33463, US
Mail Address: 3900 Woodlake Blvd, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS SUSAN M President 1873 SW CEELIA LANE, PORT ST. LUCIE, FL, 34953
THOMAS SUSAN M Vice President 1873 SW CEELIA LANE, PORT ST. LUCIE, FL, 34953
Roesch Tara AMs Asst 30 Virginia Street, Long Beach, NY, 11561
THOMAS SUSAN M Agent 1873 SW Cecelia Lane, Port St Lucie, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 1873 SW Cecelia Lane, Port St Lucie, FL 34953 -
AMENDMENT 2022-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 3900 Woodlake Blvd, 211, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2021-03-13 3900 Woodlake Blvd, 211, Lake Worth, FL 33463 -
AMENDMENT 2020-03-16 - -
REGISTERED AGENT NAME CHANGED 2009-04-12 THOMAS, SUSAN M -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-13
Amendment 2022-11-15
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-13
Amendment 2020-03-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State