Search icon

SMP FINANCIAL GROUP, INC.

Company Details

Entity Name: SMP FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000014747
FEI/EIN Number 650904469
Address: 11703 TIMBERS WAY, BOCA RATON, FL, 33428
Mail Address: 11703 TIMBERS WAY, BOCA RAOTN, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAYNARD-PICO AMELIA D Agent 11703 TIMBERS WAY, BOCA RATON, FL, 33428

Director

Name Role Address
MAYNARD-PICO AMELIA D Director 11703 TIMBERS WAY, BOCA RATON, FL, 33428

President

Name Role Address
MAYNARD-PICO AMELIA D President 11703 TIMBERS WAY, BOCA RATON, FL, 33428

Treasurer

Name Role Address
MAYNARD-PICO AMELIA D Treasurer 11703 TIMBERS WAY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-05 11703 TIMBERS WAY, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2004-05-05 11703 TIMBERS WAY, BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-05 11703 TIMBERS WAY, BOCA RATON, FL 33428 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000760669 TERMINATED 1000000109871 23072 0952 2009-02-10 2014-02-25 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-05-19
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-05-15
Domestic Profit 1999-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State