Search icon

SMART SHOPPERS TV CLUB INC. - Florida Company Profile

Company Details

Entity Name: SMART SHOPPERS TV CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART SHOPPERS TV CLUB INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Feb 1990 (35 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: L49615
FEI/EIN Number 650264612

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

Address: 670 E. 60TH STREET, HIALEAH, FL, 33013
Mail Address: 670 E. 60TH STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORGAN, JEREMIAH P. President 670 E. 60TH STREET, HIALEAH, FL
HORGAN, JEREMIAH P. Director 670 E. 60TH STREET, HIALEAH, FL
LADD, STEVEN M. Vice President 14113 SW 52ND STREET, MIAMI, FL
LADD, STEVEN M. Director 14113 SW 52ND STREET, MIAMI, FL
LOPEZ, ANA MARIA Secretary 104 BOABADILLA, CORAL GABLES, FL
LOPEZ, ANA MARIA Director 104 BOABADILLA, CORAL GABLES, FL
SOSA, CIRO Vice President 120 CIBAO CT, CORAL GABLES, FL
SOSA, CIRO Director 120 CIBAO CT, CORAL GABLES, FL
SOSA, CIRO B. Agent 120 CIBAO COURT, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State