Search icon

SMART JEWELERS, INC. - Florida Company Profile

Company Details

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

SMART JEWELERS, 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: 05 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2013 (12 years ago)
Document Number: P01000114882
FEI/EIN Number 260001050

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

Address: 706 E. TARPON AVENUE, TARPON SPRINGS, FL, 34689
Mail Address: 706 E. TARPON AVENUE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMART RICHARD A Director 706 E. TARPON AVENUE, TARPON SPRINGS, FL, 34689
SMART RICHARD AMR. Agent 706 E. TARPON AVENUE, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113355 BAYWATCH JEWELERS ACTIVE 2015-11-06 2025-12-31 - 706 E. TARPON AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-10-17 - -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-08 706 E. TARPON AVENUE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2004-11-08 706 E. TARPON AVENUE, TARPON SPRINGS, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000164627 TERMINATED 1000000254882 PINELLAS 2012-02-29 2032-03-07 $ 1,164.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000130099 TERMINATED 1000000042512 PINELLAS 2007-02-20 2032-03-01 $ 13,114.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000096377 TERMINATED 1000000013949 14412 1766 2005-06-28 2025-07-06 $ 46,052.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State