Search icon

S.M.S.I., INC.

Company Details

Entity Name: S.M.S.I., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 May 1998 (27 years ago)
Date of dissolution: 18 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: P98000042680
FEI/EIN Number 65-0834775
Address: 6408 Washington Road, West Palm Beach, FL 33405
Mail Address: PO Box 1081, PALM BEACH, FL 33480
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, OWEN G Agent 6408 Washington Road, West Palm Beach, FL 33405

President

Name Role Address
Williams, Owen & Rebecca G President 6408 Washington Road, West Palm Beach, FL 33405

Secretary

Name Role Address
Williams, Owen & Rebecca G Secretary 6408 Washington Road, West Palm Beach, FL 33405

Director

Name Role Address
Williams, Owen & Rebecca G Director 6408 Washington Road, West Palm Beach, FL 33405

Vice President

Name Role Address
Williams, Owen & Rebecca G Vice President 6408 Washington Road, West Palm Beach, FL 33405

Treasurer

Name Role Address
Williams, Owen & Rebecca G Treasurer 6408 Washington Road, West Palm Beach, FL 33405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-15 6408 Washington Road, West Palm Beach, FL 33405 No data
REINSTATEMENT 2021-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-15 6408 Washington Road, West Palm Beach, FL 33405 No data
REGISTERED AGENT NAME CHANGED 2021-10-15 WILLIAMS, OWEN G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-02-18 6408 Washington Road, West Palm Beach, FL 33405 No data
REINSTATEMENT 2013-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2008-10-10 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-18
REINSTATEMENT 2021-10-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-18
REINSTATEMENT 2013-10-30
ANNUAL REPORT 2012-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State