Entity Name: | SMART THERAPEUTICS, 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: | 18 Aug 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F11000003358 |
FEI/EIN Number |
453010060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1095 Military Trail, Jupiter, FL, 33458, US |
Mail Address: | 1095 Military Trail, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
SCIME JOSEPH | Chief Executive Officer | 1127 E. Seminole Avenue, Jupiter, FL, 33458 |
ANDRE ALEX | Chief Financial Officer | 127 Sand Pine Drive, Jupiter, FL, 33477 |
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 | - | - |
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 |
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: 03 Jun 2025
Sources: Florida Department of State