Entity Name: | SMILEY'S PEOPLE CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMILEY'S PEOPLE CO. 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: | 02 Sep 1988 (37 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M97550 |
FEI/EIN Number |
650082011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O HELEN SIMON, 11377 SW 84 STREET, MIAMI, FL, 33173, US |
Mail Address: | C/O HELEN SIMON, 11377 SW 84 STREET, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMON HELEN | President | 11377 SW 84 STREET, MIAMI, FL, 33173 |
SIMON, HELEN | Agent | 11377 SW 84 STREET, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-12 | C/O HELEN SIMON, 11377 SW 84 STREET, APT 419, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2015-03-12 | C/O HELEN SIMON, 11377 SW 84 STREET, APT 419, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-12 | 11377 SW 84 STREET, APT 419, MIAMI, FL 33173 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State