Search icon

SMART HOME PROS, INC. - Florida Company Profile

Company Details

Entity Name: SMART HOME PROS, 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: 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 262819709

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

Address: 4931 North 300 West, Provo, UT, 84604, US
Mail Address: 4931 North 300 West, Provo, UT, 84604, US
Place of Formation: UTAH

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Teuscher A. Louis Vice President 4931 North 300 West, Provo, UT, 84604
Breaux Jean-Pierre Vice President 4931 North 300 West, Provo, UT, 84604
Zoino Christine Secretary 4931 North 300 West, Provo, UT, 84604
Patel Rasesh M. President 4931 North 300 West, Provo, UT, 84604
Fry Deborah R. Asst 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 -
CHANGE OF MAILING ADDRESS 2024-04-23 4931 North 300 West, Provo, UT 84604 -
NAME CHANGE AMENDMENT 2016-02-19 SMART HOME PROS, INC. -

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: 01 Apr 2025

Sources: Florida Department of State