Entity Name: | SMARTROUTE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Nov 2000 (24 years ago) |
Date of dissolution: | 26 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Dec 2021 (3 years ago) |
Document Number: | F00000006325 |
FEI/EIN Number |
95-4206376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20880 Stone Oak Pkwy, San Antonio, TX, 78258, US |
Mail Address: | 20880 Stone Oak Pkwy, San Antonio, TX, 78258, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Bressler Richard J | President | 20880 Stone Oak Pkwy, San Antonio, TX, 78258 |
Bick Scott T | Secretary | 20880 Stone Oak Pkwy, San Antonio, TX, 78258 |
Bick Scott T | Vice President | 20880 Stone Oak Pkwy, San Antonio, TX, 78258 |
Davis Stephen G | Secretary | 20880 Stone Oak Pkwy, San Antonio, TX, 78258 |
Davis Stephen G | Vice President | 20880 Stone Oak Pkwy, San Antonio, TX, 78258 |
Macri Steven | Executive Vice President | 20880 Stone Oak Pkwy, San Antonio, TX, 78258 |
McNicol Paul | Secretary | 20880 Stone Oak Pkwy, San Antonio, TX, 78258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-26 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-04 | 20880 Stone Oak Pkwy, San Antonio, TX 78258 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-04 | 20880 Stone Oak Pkwy, San Antonio, TX 78258 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-16 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2006-12-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2001-10-18 | SMARTROUTE SYSTEMS, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-12-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State