Search icon

SMS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SMS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMS ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V46152
FEI/EIN Number 593132236

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

Address: 556 HARRISON AVENUE, PANAMA CITY, FL, 32401, US
Mail Address: 556 HARRISON AVENUE, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILAZ, JOHN B., III Director 556 HARRISON AVE, PANAMA CITY, FL, 32401
SILAZ, ELIZABETH J. Director 556 HARRISON AVE, PANAMA CITY, FL, 32401
SILAZ, JOHN B., III Agent 556 HARRISON AVE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 556 HARRISON AVE, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 1997-10-16 556 HARRISON AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 1997-10-16 556 HARRISON AVENUE, PANAMA CITY, FL 32401 -

Documents

Name Date
ANNUAL REPORT 2001-05-30
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-05-08
ADDRESS CHANGE 1997-10-16
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State