Search icon

SMART HOME PROS, INC.

Company Details

Entity Name: SMART HOME PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 07 Aug 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Feb 2016 (9 years ago)
Document Number: F08000003463
FEI/EIN Number 26-2819709
Address: 4931 North 300 West, Provo, UT 84604
Mail Address: 4931 North 300 West, Provo, UT 84604
Place of Formation: UTAH

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Teuscher, A. Louis Vice President 4931 North 300 West, Provo, UT 84604
Breaux, Jean-Pierre Vice President 4931 North 300 West, Provo, UT 84604

Treasurer

Name Role Address
Breaux, Jean-Pierre Treasurer 4931 North 300 West, Provo, UT 84604

Secretary

Name Role Address
Zoino, Christine Secretary 4931 North 300 West, Provo, UT 84604

President

Name Role Address
Patel, Rasesh M. President 4931 North 300 West, Provo, UT 84604

Director

Name Role Address
Patel, Rasesh M. Director 4931 North 300 West, Provo, UT 84604

Asst. Secretary

Name Role Address
Fry, Deborah R. Asst. Secretary 4931 North 300 West, Provo, UT 84604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 4931 North 300 West, Provo, UT 84604 No data
CHANGE OF MAILING ADDRESS 2024-04-23 4931 North 300 West, Provo, UT 84604 No data
NAME CHANGE AMENDMENT 2016-02-19 SMART HOME PROS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000136590 TERMINATED 1000000736642 COLUMBIA 2017-03-01 2027-03-10 $ 393.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000491492 TERMINATED 1000000719225 COLUMBIA 2016-08-12 2026-08-17 $ 1,626.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-03
Off/Dir Resignation 2020-04-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-11

Date of last update: 24 Feb 2025

Sources: Florida Department of State