Search icon

SMART FINANCIAL MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: SMART FINANCIAL MANAGEMENT CORP.
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: 02 Jun 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F17000002523
FEI/EIN Number 364862022

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

Address: 5728 Major Blvd., Suite 100, Orlando, FL, 32819, US
Mail Address: 5728 Major Blvd., Suite 100, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WEISS JEFF CPCE 5728 Major Blvd., Orlando, FL, 32819
NETTLE AUSTIN Treasurer 5728 Major Blvd., Orlando, FL, 32819
NETTLE AUSTIN Chief Financial Officer 5728 Major Blvd., Orlando, FL, 32819
NETTLE AUSTIN Agent 5728 Major Blvd., Orlando, FL, 32819

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-12 NETTLE, AUSTIN -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 5728 Major Blvd., Suite 100, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2018-01-23 5728 Major Blvd., Suite 100, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 5728 Major Blvd., Suite 100, Orlando, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000128577 ACTIVE 1000000979976 ORANGE 2024-02-13 2044-03-06 $ 74,666.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000143147 ACTIVE 1000000979981 ORANGE 2024-02-12 2034-03-13 $ 1,416.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2018-01-23
Off/Dir Resignation 2017-08-21
Foreign Profit 2017-06-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State