Search icon

SMART HOME CONTROL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SMART HOME CONTROL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART HOME CONTROL SOLUTIONS, 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: 07 Jan 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000001631
FEI/EIN Number 261701016

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

Address: 10950 SAN JOSE BLVD., SUITE 60, JACKSONVILLE, FL, 32223, US
Mail Address: 10950 SAN JOSE BLVD., SUITE 60, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hubbell Amy E Chief Executive Officer 10950 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
KOHL ADAM J Director 150 WARREN CIRCLE, ST. JOHNS, FL, 32259
SCHIATTARELLA ANGELO Director 413 SPRING RIDGE CT., ST. AUGUSTINE, FL, 32092
YANKOSKY JOHN E Director 682 SPANISH WAY EAST, FERNANDINA BEACH, FL, 32034
YANKOSKY HAZEL J Director 682 SPANISH WAY EAST, FERNANDINA BEACH, FL, 32034
Hubbell Amy E Agent 10950 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08249900266 SMART BUSINESS CONTROLS EXPIRED 2008-09-05 2013-12-31 - 150 WARREN CIRCLE SUITE 4, JACKSONVILLE, FL, 32259
G08253900048 SMART HOME CONTROLS EXPIRED 2008-09-05 2013-12-31 - 150 WARREN CIRCLE SUITE 4, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 10950 SAN JOSE BLVD., SUITE 60, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2013-03-12 10950 SAN JOSE BLVD., SUITE 60, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2013-03-12 Hubbell, Amy E -
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 10950 SAN JOSE BLVD., SUITE 60, JACKSONVILLE, FL 32223 -
AMENDMENT 2008-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000330497 TERMINATED 1000000591455 DUVAL 2014-03-05 2034-03-13 $ 1,429.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250AE 100
J13001497883 TERMINATED 1000000538268 DUVAL 2013-09-18 2033-10-03 $ 675.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-28
Amendment 2008-09-19
Domestic Profit 2008-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State