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 |
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 |
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. | - |
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 |
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