Search icon

SMARTECK INC. - Florida Company Profile

Company Details

Entity Name: SMARTECK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMARTECK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2013 (12 years ago)
Document Number: P05000022755
FEI/EIN Number 202251168

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

Address: 1610 W Airport Blvd, Sanford, FL, 32773, US
Mail Address: 3415 W. Lake Mary Blvd, SUITE 951743, LAKE MARY, FL, 32743, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYED MURTAZA A Owne 3415 West Lake Mary Blvd, LAKE MARY, FL, 32743
SYED MURTAZA Agent 3415 W. Lake Mary Blvd, LAKE MARY, FL, 32743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000153660 YUMDEALS.COM ACTIVE 2024-12-18 2029-12-31 - 1606 W AIRPORT BLVD, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1610 W Airport Blvd, Sanford, FL 32773 -
REGISTERED AGENT NAME CHANGED 2020-02-24 SYED, MURTAZA -
CHANGE OF MAILING ADDRESS 2017-04-19 1610 W Airport Blvd, Sanford, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 3415 W. Lake Mary Blvd, SUITE 951743, LAKE MARY, FL 32743 -
REINSTATEMENT 2013-04-05 - -
PENDING REINSTATEMENT 2010-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000250165 TERMINATED 1000000821551 BREVARD 2019-04-01 2029-04-03 $ 885.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000727834 TERMINATED 1000000801906 BREVARD 2018-10-26 2028-10-31 $ 436.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000640674 TERMINATED 1000000763080 BREVARD 2017-11-16 2037-11-22 $ 607.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000640682 TERMINATED 1000000763081 BREVARD 2017-11-16 2027-11-22 $ 371.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000660302 TERMINATED 1000000723768 BREVARD 2016-10-03 2036-10-05 $ 1,461.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000404347 TERMINATED 1000000715428 BREVARD 2016-06-23 2036-06-29 $ 396.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-05-14
AMENDED ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State