Search icon

SMARTTABLE DELIVERY INC.

Company Details

Entity Name: SMARTTABLE DELIVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Aug 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Aug 2019 (5 years ago)
Document Number: P07000092237
FEI/EIN Number 260733308
Address: 4270 Aloma Ave, WINTER PARK, FL, 32792, US
Mail Address: 2500 N FORSYTH RD, WINTER PARK, FL, 32807, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SOLUTIONS GROUP ACCOUNTING FIRM INC. Agent

President

Name Role Address
MARSHALL JAMES I President 2500 N FORSYTH RD, WINTER PARK, FL, 32807

Chief Operating Officer

Name Role Address
Weber Daniel Chief Operating Officer 3048 Lime Tree Dr, Edgewater, FL, 32141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000067331 KITCHENAF ACTIVE 2022-06-01 2027-12-31 No data 7204 SILVER PL, WINTER PARK, FL 32792, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 4270 Aloma Ave, Unit 170, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2024-01-31 4270 Aloma Ave, Unit 170, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2024-01-31 SOLUTIONS GROUP ACCOUNTING FIRM INC No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1275 LAKE HEATHROW LANE, LAKE MARY, FL 32746 No data
NAME CHANGE AMENDMENT 2019-08-23 SMARTTABLE DELIVERY INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-10
Name Change 2019-08-23
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State