Search icon

SALES AND MARKETING SPECIALISTS CO. - Florida Company Profile

Company Details

Entity Name: SALES AND MARKETING SPECIALISTS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALES AND MARKETING SPECIALISTS CO. 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: 03 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 1995 (29 years ago)
Document Number: V12535
FEI/EIN Number 593107730

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

Address: 218 VALENCIA CIRCLE, SAINT PETERSBURG, FL, 33716, US
Mail Address: 218 VALENCIA CIRCLE, SAINT PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCUTTE ALFRED M President 218 VALENCIA CIRCLE, SAINT PETERSBURG, FL, 33716
M SCUTTE JR ALFRED Agent 218 VALENCIA CIRCLE, SAINT PETERBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 218 VALENCIA CIRCLE, SAINT PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2024-02-09 218 VALENCIA CIRCLE, SAINT PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2024-02-09 M SCUTTE JR, ALFRED -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 218 VALENCIA CIRCLE, SAINT PETERBURG, FL 33716 -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-06-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State