Search icon

SMARTINTERNET, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMARTINTERNET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Feb 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F01000001101
FEI/EIN Number 651087012
Address: 8300 NW 53RD ST, #108, MIAMI, FL, 33166
Mail Address: PO BOX 526565, MIAMI, FL, 33152
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MURRAY JAMES Chief Executive Officer 1521 ALTON RD #146, MIAMI, FL, 33139
STONE ART President 5990 SW 128TH ST, MIAMI, FL, 33156
BRUCE TUCKER Agent 17000 N BAY RD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-02-14 SMARTINTERNET, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-05-01 8300 NW 53RD ST, #108, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-05-01 8300 NW 53RD ST, #108, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2004-05-01 BRUCE, TUCKER -
REGISTERED AGENT ADDRESS CHANGED 2004-05-01 17000 N BAY RD, 1210, SUNNY ISLES BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000017062 TERMINATED 1000000069786 44991 1344 2008-01-11 2028-01-16 $ 5,606.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2005-04-27
Name Change 2005-02-14
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-28
Foreign Profit 2001-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State