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 |
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 |
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 | - | - |
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