PROJECT SMYLE INC. - Florida Company Profile

Entity Name: | PROJECT SMYLE 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: | 03 Mar 2015 (10 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: | N15000002203 |
FEI/EIN Number |
46-3339240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2206 N MORGAN ST, TAMPA, FL, 33602, US |
Mail Address: | 2206 N MORGAN ST, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
King Albert NanDrycka | Treasurer | Sand Pine Circle, Midway, FL, 32343 |
JOHNSON MACK | Secretary | 2198 HICKORY LANE, TALLAHASSE, FL, 32305 |
HOUSTON ALLEN D | Vice President | 1105 9TH AVENUE, AUGUSTA, GA, 30901 |
Steverson Keith | Othe | 5612 Grove Valley Court, TALLAHASSE, FL, 32303 |
Smith Moriya | Manager | 1402 Avondale Way, TALLAHASSAE, FL, 32317 |
Greg Albritton | President | 4212 McLeod Drive, Tallahassee, FL, 32303 |
BROWN WILLIE J | Agent | 3048 CARLOW CIRCLE, TALLAHASSE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 2206 N MORGAN ST, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2022-03-18 | 2206 N MORGAN ST, TAMPA, FL 33602 | - |
AMENDMENT AND NAME CHANGE | 2019-02-21 | PROJECT SMYLE INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-12 | 3048 CARLOW CIRCLE, TALLAHASSE, FL 32309 | - |
REINSTATEMENT | 2016-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-04 | BROWN, WILLIE J. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-09 |
Amendment and Name Change | 2019-02-21 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-07-09 |
REINSTATEMENT | 2016-10-04 |
Domestic Non-Profit | 2015-03-03 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State