Entity Name: | SMART AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 21 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N12000003040 |
FEI/EIN Number |
30-0726218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 641 UNIVERSITY DR SUITE 201, JUPITER, FL, 33458, US |
Mail Address: | PO Box 30633, PALM BEACH GARDENS, FL, 33420, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARANADA JOHN | Director | 6650 IMPERIAL WOODS RD, JUPITER, FL, 33458 |
DESANCTIS PETER V | Director | 641 UNIVERSITY DR SUITE 201, JUPITER, FL, 33458 |
MILLER DONALD W | Director | 641 University Blvd., Ste. 201, JUPITER, FL, 33458 |
SONNEBORN MARK | Director | 4521 PGA BlVD, PALM BEACH GARDENS, FL, 33418 |
MILLER DONALD WEsq. | Agent | 641 UNIVERSITY DR SUITE 201, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 641 UNIVERSITY DR SUITE 201, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 641 UNIVERSITY DR SUITE 201, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-15 | MILLER, DONALD W, Esq. | - |
CHANGE OF MAILING ADDRESS | 2013-05-15 | 641 UNIVERSITY DR SUITE 201, JUPITER, FL 33458 | - |
NAME CHANGE AMENDMENT | 2012-05-31 | SMART AMERICA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State