Entity Name: | C. SMART DESIGN BUILD INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C. SMART DESIGN BUILD 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: | 21 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jul 2010 (15 years ago) |
Document Number: | P06000040194 |
FEI/EIN Number |
204577916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 NW 9TH STREET, DELRAY BEACH, FL, 33444 |
Mail Address: | 21 NW 9TH STREET, DELRAY BEACH, FL, 33444 |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMART CLAYTON J | President | 21 NW 9TH STREET, DELRAY BEACH, FL, 33444 |
GRIFFITH LEANNE M | Secretary | 21 NW 9TH STREET, DELRAY BEACH, FL, 33444 |
SMART CLAYTON J | Agent | 21 NW 9TH STREET, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-07-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-05 | 21 NW 9TH STREET, DELRAY BEACH, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2010-07-05 | 21 NW 9TH STREET, DELRAY BEACH, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-05 | 21 NW 9TH STREET, DELRAY BEACH, FL 33444 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State