Search icon

SMART SHOPPERS BOUTIQUE, INC - Florida Company Profile

Company Details

Entity Name: SMART SHOPPERS BOUTIQUE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART SHOPPERS BOUTIQUE, 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: 15 Feb 2007 (18 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: P07000020747
FEI/EIN Number 208452815

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

Address: 1911 SW 101 AVE, BAY A, MIRAMAR, FL, 33025
Mail Address: 1911 SW 101 AVE, BAY A, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS JANICE President 8882 NW 182ND STREET, MIAMI, FL, 33018
HOPKINS JANICE Agent 8882 NW 182ND STREET, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-17 1911 SW 101 AVE, BAY A, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2009-06-17 1911 SW 101 AVE, BAY A, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-17 8882 NW 182ND STREET, MIAMI, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000263831 ACTIVE 1000000076780 26339 4364 2008-04-23 2028-08-18 $ 150.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2009-06-17
Domestic Profit 2007-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State