Search icon

SMARTBANK CORPORATION - Florida Company Profile

Company Details

Entity Name: SMARTBANK CORPORATION
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: 25 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: F13000002786
FEI/EIN Number 204091629

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

Address: 5401 Kingston Pike, Suite 600, Knoxville, TN, 37919, US
Mail Address: 5401 Kingston Pike, Knoxville, TN, 37919, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Gorczynski Ron Chief Financial Officer 5401 Kingston Pike, Knoxville, TN, 37919
BARRETT VICTOR L Director 5401 Kingston Pike, Knoxville, TN, 37919
MILLER TED C Director 5401 Kingston Pike, Knoxville, TN, 37919
OGLE DAVID A Director 5401 Kingston Pike, Knoxville, TN, 37919
WHALEY KEITH EO.D. Director 5401 Kingston Pike, Knoxville, TN, 37919
Carroll William Jr. Chief Executive Officer 5401 Kingston Pike, Knoxville, TN, 37919
Carroll William YJr. Agent 34990 Emerald Coast Parkway, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 34990 Emerald Coast Parkway, STE 100, DESTIN, FL 32541 -
REINSTATEMENT 2021-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 5401 Kingston Pike, Suite 600, Knoxville, TN 37919 -
CHANGE OF MAILING ADDRESS 2021-03-23 5401 Kingston Pike, Suite 600, Knoxville, TN 37919 -
REGISTERED AGENT NAME CHANGED 2021-03-23 Carroll, William Y, Jr. -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

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: 02 Apr 2025

Sources: Florida Department of State