Search icon

SMART RENOVATIONS, INC. - Florida Company Profile

Company Details

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

SMART RENOVATIONS, 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: 09 Apr 2003 (22 years ago)
Date of dissolution: 21 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2013 (12 years ago)
Document Number: P03000040276
FEI/EIN Number 510458036

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

Address: 1161 ISLAND SHORE LANE, 143, LAKE MARY, FL, 32746, US
Mail Address: 1161 ISLAND SHORE LANE, 143, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVON ARIEL President 1161 ISLAND SHORE LANE #143, LAKE MARY, FL, 32746
PAVON ARIEL Agent 1161 ISLAND SHORE LANE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 1161 ISLAND SHORE LANE, 143, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 1161 ISLAND SHORE LANE, 143, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2012-04-29 1161 ISLAND SHORE LANE, 143, LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2005-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-11-18 PAVON, ARIEL -
CANCEL ADM DISS/REV 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-21
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-09-10
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-20
REINSTATEMENT 2005-12-02
REINSTATEMENT 2004-11-18

Date of last update: 02 May 2025

Sources: Florida Department of State