Search icon

SMILEY HOMES CORP USA - Florida Company Profile

Company Details

Entity Name: SMILEY HOMES CORP USA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMILEY HOMES CORP USA 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: 29 Oct 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000116481
FEI/EIN Number 550804198

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

Address: 1700 Serpentine Drive South, St. Petersburg, FL, 33712, US
Mail Address: 1700 Serpentine Drive South, St. Petersburg, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGERMAN ARIEL President 1700 Serpentine Drive South, St. Petersburg, FL, 33712
BERGERMAN ARIEL Agent 1700 Serpentine Drive South, St. Petersburg, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 1700 Serpentine Drive South, St. Petersburg, FL 33712 -
CHANGE OF MAILING ADDRESS 2020-06-19 1700 Serpentine Drive South, St. Petersburg, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 1700 Serpentine Drive South, St. Petersburg, FL 33712 -
REINSTATEMENT 2020-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-24 BERGERMAN, ARIEL -
REINSTATEMENT 2017-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2015-12-22 SMILEY HOMES CORP USA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000054340 LAPSED 08-006847-CI CIRCUIT COURT, PINELLAS COUNTY 2016-01-20 2021-01-26 $380,000.00 MICHAEL TRACZUK AND SCOTT FLYNN D/B/A FLYNN INVESTMENTS, 1313 COPPERWOOD DRIVE, OSPREY, FL 34229
J12000059330 LAPSED 09-9852-CI-08 SIXTH JUDICIAL CIRCUIT 2012-01-10 2017-01-30 $1,096,876.15 CITY NATIONAL BANK, 555 SOUTH FLOWER STREET, 16TH FLOOR, LOS ANGELES, CA 90071
J11000183447 LAPSED 10-7355-CI CIRCUIT COURT PINELLAS COUNTY 2011-02-23 2016-03-25 $24,760.30 COLONIAL PACIFIC LEASING CORPORATION, 1010 THOMAS EDISON BOULEVARD SW, CEDAR RAPIDS, IOWA, 52404
J10000241890 TERMINATED 1000000141724 PINELLAS 2009-10-13 2030-02-16 $ 929.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000241874 TERMINATED 1000000141721 PINELLAS 2009-10-08 2030-02-16 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2020-06-19
REINSTATEMENT 2017-05-24
Name Change 2015-12-22
Reinstatement 2015-12-22
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-11-14
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-02-03
Amendment 2005-11-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State