Entity Name: | 1 SMARTPUPPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1 SMARTPUPPY, 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: | 18 Sep 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P03000102451 |
FEI/EIN Number |
562396178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4819 8th Ave N, ST. PETERSBURG, FL, 33713, US |
Mail Address: | 3850 13th Ave N, ST. PETERSBURG, FL, 33713, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARON MEYER | President | 4819 8th Ave N, ST. PETERSBURG, FL, 33713 |
BARON MEYER | Agent | 4819 8th Ave N, ST. PETERSBURG, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 4819 8th Ave N, #108, ST. PETERSBURG, FL 33713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 4819 8th Ave N, #108, ST. PETERSBURG, FL 33713 | - |
CHANGE OF MAILING ADDRESS | 2017-03-25 | 4819 8th Ave N, #108, ST. PETERSBURG, FL 33713 | - |
AMENDMENT | 2003-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State