Search icon

SMART THERAPEUTICS, INC. - Florida Company Profile

Company Details

Entity Name: SMART THERAPEUTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 18 Aug 2011 (14 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: F11000003358
FEI/EIN Number 45-3010060

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

Address: 1095 Military Trail, Ste. 7981, Jupiter, FL 33458
Mail Address: 1095 Military Trail, Ste. 7981, Jupiter, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SCIME, JOSEPH Chief Executive Officer 1127 E. Seminole Avenue, Unit 6B Jupiter, FL 33458
SCIME, JOSEPH Director 1127 E. Seminole Avenue, Unit 6B Jupiter, FL 33458
ANDRE ALEX LLC Chief Financial Officer -
ANDRE ALEX LLC Secretary -
ANDRE ALEX LLC Director -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-20 1095 Military Trail, Ste. 7981, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2013-04-20 1095 Military Trail, Ste. 7981, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-01-09 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2013-01-09 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000577136 ACTIVE 1000000675516 PALM BEACH 2015-04-29 2035-05-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2014-01-30
AMENDED ANNUAL REPORT 2013-04-20
REINSTATEMENT 2013-01-09
Foreign Profit 2011-08-18

Date of last update: 23 Feb 2025

Sources: Florida Department of State