Search icon

SMARTCAR SERVICES INC.

Company Details

Entity Name: SMARTCAR SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2007 (17 years ago)
Document Number: P07000109624
FEI/EIN Number 261212552
Address: 25090 BERNWOOD DR., BONITA SPRINGS, FL, 34135, US
Mail Address: 25090 BERNWOOD DR., BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SABBIDES KEVIN E Agent 25090 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135

President

Name Role Address
SABBIDES KEVIN E President 25090 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
Sabbides Elizabeth A Vice President 3281 LINDSEY LN APT 2, 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 25090 BERNWOOD DRIVE, BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-29 25090 BERNWOOD DR., BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2008-10-29 25090 BERNWOOD DR., BONITA SPRINGS, FL 34135 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State