Search icon

SOUTHERN MANAGEMENT SYSTEMS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN G LOHONEN Chief Executive Officer 3670 MAGUIRE BLVD., SUITE 300, ORLANDO, FL, United States, 32803

DOS Process Agent

Name Role Address
SOUTHERN MANAGEMENT SYSTEMS, INC. DOS Process Agent 625-C HERNDON AVE, ORLANDO, FL, United States, 32803

Licenses

Number Status Type Date End date
1454680-DCA Active Business 2013-01-21 2025-01-31

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2018-10-31 2018-11-21 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

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

CFPB Complaint

Date:
2024-08-13
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-07-09
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-07-01
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-03-20
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-05-06
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State