Search icon

SMART ELECTRONICS INCORPORATED - Florida Company Profile

Company Details

Entity Name: SMART ELECTRONICS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART ELECTRONICS INCORPORATED 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: 16 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000066434
FEI/EIN Number 562392224

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

Address: 11650 NE 11TH PLACE, BISCAYNE PARK, FL, 33161
Mail Address: 11650 NE 11TH PLACE, BISCAYNE PARK, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOMTOV MORRIS President 11650 NE 11 PLACE, BISCAYNE PARK, FL, 33161
YOMTOV MORRIS P Agent 11650 NE 11 PLACE, BISCAYNE PARK, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 11650 NE 11 PLACE, BISCAYNE PARK, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2005-11-08 11650 NE 11TH PLACE, BISCAYNE PARK, FL 33161 -
CHANGE OF MAILING ADDRESS 2005-11-08 11650 NE 11TH PLACE, BISCAYNE PARK, FL 33161 -
CANCEL ADM DISS/REV 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State