SOUTHERN MANAGEMENT SYSTEMS, INC.
Branch
Name: | SOUTHERN MANAGEMENT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2013 (12 years ago) |
Branch of: | SOUTHERN MANAGEMENT SYSTEMS, INC., Florida (Company Number 639800) |
Entity Number: | 4354229 |
ZIP code: | 32803 |
County: | Nassau |
Place of Formation: | Florida |
Principal Address: | 3670 Maguire Blvd., Suite 300, Orlando, FL, United States, 32803 |
Address: | 625-C HERNDON AVE, ORLANDO, FL, United States, 32803 |
Contact Details
Phone +1 407-895-7100
Name | Role | Address |
---|---|---|
STEPHEN G LOHONEN | Chief Executive Officer | 3670 MAGUIRE BLVD., SUITE 300, ORLANDO, FL, United States, 32803 |
Name | Role | Address |
---|---|---|
SOUTHERN MANAGEMENT SYSTEMS, INC. | DOS Process Agent | 625-C HERNDON AVE, ORLANDO, FL, United States, 32803 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1454680-DCA | Active | Business | 2013-01-21 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 3670 MAGUIRE BLVD., SUITE 300, ORLANDO, FL, 32803, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 625 HERNDON AVE STE C, ORLANDO, FL, 32803, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2023-03-09 | Address | 625 HERNDON AVE STE C, ORLANDO, FL, 32803, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-02-11 | Address | 625 HERNDON AVE STE C, ORLANDO, FL, 32803, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-02-11 | Address | 625-C HERNDON AVE, ORLANDO, FL, 32803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211000163 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
230309000358 | 2023-03-09 | BIENNIAL STATEMENT | 2023-02-01 |
210203061447 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190204060384 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170502002034 | 2017-05-02 | AMENDMENT TO BIENNIAL STATEMENT | 2017-02-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-10-31 | 2018-11-21 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3558863 | RENEWAL | INVOICED | 2022-11-28 | 150 | Debt Collection Agency Renewal Fee |
3283918 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
2941163 | RENEWAL | INVOICED | 2018-12-10 | 150 | Debt Collection Agency Renewal Fee |
2516916 | RENEWAL | INVOICED | 2016-12-19 | 150 | Debt Collection Agency Renewal Fee |
1925520 | RENEWAL | INVOICED | 2014-12-29 | 150 | Debt Collection Agency Renewal Fee |
1244466 | CNV_TFEE | INVOICED | 2013-01-23 | 4.679999828338623 | WT and WH - Transaction Fee |
1244465 | LICENSE | INVOICED | 2013-01-23 | 188 | Debt Collection License Fee |
215772 | PL VIO | INVOICED | 2013-01-22 | 6000 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State