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 |
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 |
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 |
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 | - | - |
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 |
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