Search icon

SMART COMPUTER SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SMART COMPUTER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART COMPUTER SOLUTIONS, 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: 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: 30 Aug 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Dec 1993 (31 years ago)
Document Number: L97726
FEI/EIN Number 650223970

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

Address: 14 BEAVERDAM KNOLL ROAD, ASHEVILLE, NC, 28804
Mail Address: 14 BEAVERDAM KNOLL ROAD, ASHEVILLE, NC, 28804
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMONS DEBORAH J Agent 300 se 19 street, Fort Lauderdale, FL, 33316
EMMONS, DEBORAH President 14 BEAVERDAM KNOLL ROAD, ASHEVILLE, NC

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 300 se 19 street, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2009-04-29 EMMONS, DEBORAH JPRES -
CHANGE OF PRINCIPAL ADDRESS 2004-02-18 14 BEAVERDAM KNOLL ROAD, ASHEVILLE, NC 28804 -
CHANGE OF MAILING ADDRESS 2004-02-18 14 BEAVERDAM KNOLL ROAD, ASHEVILLE, NC 28804 -
NAME CHANGE AMENDMENT 1993-12-13 SMART COMPUTER SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State