Search icon

SMETANICK BROWN ART & DESIGN GROUP, INC.

Company Details

Entity Name: SMETANICK BROWN ART & DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000055430
FEI/EIN Number 043684199
Address: 3422 CLEVELAND ST, HOLLYWOOD, FL, 33021
Mail Address: 3422 CLEVELAND ST, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMETANICK AMY Agent 3422 CLEVELAND ST, HOLLYWOOD, FL, 33021

Director

Name Role Address
SMETANICK AMY J Director 3422 CLEVELAND ST, HOLLYWOOD, FL, 33021

President

Name Role Address
SMETANICK AMY J President 3422 CLEVELAND ST, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
SMETANICK AMY J Secretary 3422 CLEVELAND ST, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
SMETANICK AMY J Treasurer 3422 CLEVELAND ST, HOLLYWOOD, FL, 33021

DVAS

Name Role Address
BROWN CYNTHIA R DVAS 3422 CLEVELAND ST, HOLLYWOOD, FL, 33021

Assistant Treasurer

Name Role Address
BROWN CYNTHIA R Assistant Treasurer 3422 CLEVELAND ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-14 SMETANICK, AMY No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 3422 CLEVELAND ST, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2009-06-04
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-04-21
Domestic Profit 2002-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State