Search icon

SMARTHOCKEY, INC. - Florida Company Profile

Company Details

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

SMARTHOCKEY, 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: 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: 14 Feb 2002 (23 years ago)
Date of dissolution: 22 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2010 (15 years ago)
Document Number: P02000017383
FEI/EIN Number 311783857

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

Address: 815A BRAZOS ST #170, AUSTIN, TX, 78701
Mail Address: 815A BRAZOS ST #170, AUSTIN, TX, 78701
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER BRUCE A Director 10604 POINTEVIEW DR, AUSTIN, TX, 78783
MAYER BRUCE A President 10604 POINTEVIEW DR, AUSTIN, TX, 78783
MAYER BRUCE A Secretary 10604 POINTEVIEW DR, AUSTIN, TX, 78783
MAYER BRUCE A Treasurer 10604 POINTEVIEW DR, AUSTIN, TX, 78783
MAYER BRUCE A Agent 5574 GOLF POINTE DR., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 815A BRAZOS ST #170, AUSTIN, TX 78701 -
CHANGE OF MAILING ADDRESS 2009-04-06 815A BRAZOS ST #170, AUSTIN, TX 78701 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-18 5574 GOLF POINTE DR., SARASOTA, FL 34243 -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-03-27 MAYER, BRUCE A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000094301 LAPSED 1000000322693 LEON 2013-01-10 2023-01-16 $ 652.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000177528 LAPSED 2006 SC 003573 MANATEE CTY CRT 12 JUDCL CIRCU 2006-10-10 2013-06-04 $881 SCOTT ASHBY, 1102 BEN FRANKLIN DR., 309, SARASOTA, FL 34236

Documents

Name Date
Voluntary Dissolution 2010-04-22
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-06-29
REINSTATEMENT 2004-10-21
ANNUAL REPORT 2003-03-27
Domestic Profit 2002-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State