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 |
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 |
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 | - |
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 |
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