Entity Name: | SMARTBANK CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 25 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Mar 2021 (4 years ago) |
Document Number: | F13000002786 |
FEI/EIN Number | 20-4091629 |
Address: | 5401 Kingston Pike, Suite 600, Knoxville, TN 37919 |
Mail Address: | 5401 Kingston Pike, Suite 600, Knoxville, TN 37919 |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
Carroll, William Y, Jr. | Agent | 34990 Emerald Coast Parkway, STE 100, DESTIN, FL 32541 |
Name | Role | Address |
---|---|---|
Gorczynski, Ron | Chief Financial Officer | 5401 Kingston Pike, Suite 600 Knoxville, TN 37919 |
Name | Role | Address |
---|---|---|
BARRETT, VICTOR L | Director | 5401 Kingston Pike, Suite 600 Knoxville, TN 37919 |
MILLER, TED C | Director | 5401 Kingston Pike, Suite 600 Knoxville, TN 37919 |
OGLE, DAVID A | Director | 5401 Kingston Pike, Suit 600 Knoxville, TN 37919 |
WHALEY, KEITH E, O.D. | Director | 5401 Kingston Pike, Suit 600 Knoxville, TN 37919 |
Carroll, William Y, Jr. | Director | 5401 Kingston Pike, Suite 600 Knoxville, TN 37919 |
Miller, Welborn | Director | 5401 Kingston Pike, Suite 600 Knoxville, TN 37919 |
Steven, Tucker | Director | 5401 Kingston Pike, Suite 600 Knoxville, TN 37919 |
Carroll, William Y, Sr. | Director | 5401 Kingston Pike, Suite 600 Knoxville, TN 37919 |
Ackermann, Cathy | Director | 5401 Kingston Pike, Suite 600 Knoxville, TN 37919 |
Presley, John | Director | 5401 Kingston Pike, Suite 600 Knoxville, TN 37919 |
Name | Role | Address |
---|---|---|
Carroll, William Y, Jr. | Chief Executive Officer | 5401 Kingston Pike, Suite 600 Knoxville, TN 37919 |
Name | Role | Address |
---|---|---|
Miller, Welborn | Chairman | 5401 Kingston Pike, Suite 600 Knoxville, TN 37919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 34990 Emerald Coast Parkway, STE 100, DESTIN, FL 32541 | No data |
REINSTATEMENT | 2021-03-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-23 | 5401 Kingston Pike, Suite 600, Knoxville, TN 37919 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-23 | 5401 Kingston Pike, Suite 600, Knoxville, TN 37919 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-23 | Carroll, William Y, Jr. | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000227625 | TERMINATED | 2016-CA-876 | OKALOOSA COUNTY CIRCUIT CIVIL | 2020-06-10 | 2025-06-11 | $144,319.04 | JOANNA GOURLEY, AS TRUSTEE OF THE GOURLEY FAMILY REVOCA, 229 MOONEY ROAD, FORT WALTON BEACH, FL 32547 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-30 |
REINSTATEMENT | 2021-03-23 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State