Search icon

SMART BROTHERS FUELS, INC. - Florida Company Profile

Company Details

Entity Name: SMART BROTHERS FUELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART BROTHERS FUELS, 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: 02 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000053735
FEI/EIN Number APPLIED FOR

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

Address: 2405 US HWY 441/27, B-6, FRUITLAND PARK, FL, 34731
Mail Address: 2405 US HWY 441/27, B-6, FRUITLAND PARK, FL, 34731
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMART THOMAS R President 1130 W. NORTH BLVD, LEESBURG, FL, 34748
SMART BRANDON L Secretary 1130 W. NORTH BLVD, LEESBURG, FL, 34748
SMART BRANDON L Treasurer 1130 W. NORTH BLVD, LEESBURG, FL, 34748
SELLAR, SEWELL, RUSS, SAYLOR & JOHNSON, P. A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08155900383 SMART FUELS, INC. EXPIRED 2008-06-03 2013-12-31 - 1390 W. NORTH BLVD., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 2405 US HWY 441/27, B-6, FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 2010-02-11 2405 US HWY 441/27, B-6, FRUITLAND PARK, FL 34731 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2010-02-11
Domestic Profit 2008-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State