Search icon

SMART STRUCTURES, INC. - Florida Company Profile

Company Details

Entity Name: SMART STRUCTURES, 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: 05 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F03000005520
FEI/EIN Number 542104812

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

Address: 324 2ND STREET PIKE, #12, SOUTHAMPTON, PA, 18966, US
Mail Address: 324 2ND STREET PIKE, #12, SOUTHAMPTON, PA, 18966, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHIARELLA THOMAS Director 24510 SE WINDSOR BLVD, SAMMAMISH, WA, 98074
CHIARELLA THOMAS President 24510 SE WINDSOR BLVD, SAMMAMISH, WA, 98074
HECHT RICHARD Director 654 East Hamilton Avenue, Sherrill, NY, 13461
HECHT RICHARD Vice President 654 East Hamilton Avenue, Sherrill, NY, 13461
HECHT RICHARD President 654 East Hamilton Avenue, Sherrill, NY, 13461
HECHT RICHARD Secretary 654 East Hamilton Avenue, Sherrill, NY, 13461
HECHT RICHARD Treasurer 654 East Hamilton Avenue, Sherrill, NY, 13461
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 324 2ND STREET PIKE, #12, SOUTHAMPTON, PA 18966 -
CHANGE OF MAILING ADDRESS 2014-04-18 324 2ND STREET PIKE, #12, SOUTHAMPTON, PA 18966 -

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-08-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State