Search icon

SMART AUTO TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: SMART AUTO TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART AUTO TRANSPORT 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: 10 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000037088
FEI/EIN Number 270118024

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

Address: 614 E HWY 50, 128, CLERMONT, FL, 34711
Mail Address: 614 E HWY 50, 128, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN DWAYNE S President 614 E HWY 50 #128, CLERMONT, FL, 34711
BRYAN DWAYNE S Agent 614 E HWY 50, CLERMONT, FL, 34711
LEE KAVEEN N Director 614 E HWY 50 # 128, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-06 614 E HWY 50, 128, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2007-06-06 614 E HWY 50, 128, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-06 614 E HWY 50, 128, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000686298 LAPSED 1000000330216 LAKE 2012-10-15 2022-10-17 $ 944.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-06-30
Domestic Profit 2005-03-10

Date of last update: 03 May 2025

Sources: Florida Department of State