Search icon

SMARTCAR SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMARTCAR SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2007 (18 years ago)
Document Number: P07000109624
FEI/EIN Number 261212552
Address: 3281 Lindsey Lane, Naples, FL, 34109, US
Mail Address: 3281 Lindsey Lane, Naples, FL, 34109, US
ZIP code: 34109
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sabbides Kevin E President 3281 Lindsey Lane, Naples, FL, 34109
Sabbides Elizabeth A Vice President 3281 LINDSEY LN APT 2, Naples, FL, 34109
SABBIDES KEVIN E Agent 3281 Lindsey Lane, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08101900069 AAMCO OF BONITA SPRINGS EXPIRED 2008-04-09 2013-12-31 - 12353 CROOKED CREEK LANE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-03 SABBIDES, KEVIN E -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 25090 BERNWOOD DRIVE, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-29 25090 BERNWOOD DR., BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2008-10-29 25090 BERNWOOD DR., BONITA SPRINGS, FL 34135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000542792 TERMINATED 1000000169764 LEE 2010-04-20 2030-04-28 $ 713.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000542818 TERMINATED 1000000169772 LEE 2010-04-20 2030-04-28 $ 29,318.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78107.95
Total Face Value Of Loan:
78107.95
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$78,107.95
Date Approved:
2020-07-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,107.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,032.23
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $78,107.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State