Search icon

SMARTBANK CORPORATION

Company Details

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

Agent

Name Role Address
Carroll, William Y, Jr. Agent 34990 Emerald Coast Parkway, STE 100, DESTIN, FL 32541

Chief Financial Officer

Name Role Address
Gorczynski, Ron Chief Financial Officer 5401 Kingston Pike, Suite 600 Knoxville, TN 37919

Director

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

Chief Executive Officer

Name Role Address
Carroll, William Y, Jr. Chief Executive Officer 5401 Kingston Pike, Suite 600 Knoxville, TN 37919

Chairman

Name Role Address
Miller, Welborn Chairman 5401 Kingston Pike, Suite 600 Knoxville, TN 37919

Events

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

Debts

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

Documents

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