Search icon

SMARTE CARTE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SMARTE CARTE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Nov 1979 (45 years ago)
Branch of: SMARTE CARTE, INC., MINNESOTA (Company Number b1ca9fb9-b9d4-e011-a886-001ec94ffe7f)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: 844726
FEI/EIN Number 41-0965374

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

Address: 4455 White Bear Parkway, Saint Paul, MN, 55110, US
Mail Address: 4455 White Bear Parkway, Saint Paul, MN, 55110, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Niemeyer Drew President 4455 White Bear Parkway, Saint Paul, MN, 55110
Warren Scott Treasurer 4455 White Bear Parkway, Saint Paul, MN, 55110
Schultz Greg Secretary 4455 White Bear Parkway, Saint Paul, MN, 55110
Schultz Greg Director 4455 White Bear Parkway, Saint Paul, MN, 55110
Niemeyer Drew Director 4455 White Bear Parkway, Saint Paul, MN, 55110
Warren Scott Director 4455 White Bear Parkway, Saint Paul, MN, 55110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062630 AVIATION MOBILITY EXPIRED 2018-05-25 2023-12-31 - 4455 WHITE BEAR PARKWAY, ST PAUL, MN, 55110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 4455 White Bear Parkway, Saint Paul, MN 55110 -
CHANGE OF MAILING ADDRESS 2024-04-15 4455 White Bear Parkway, Saint Paul, MN 55110 -
AMENDMENT 2021-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-04-22 NRAI SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-22
Amendment 2021-08-02
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State