Search icon

SMART TERMS, INC. - Florida Company Profile

Company Details

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

SMART TERMS, 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: 15 Jul 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000060390
FEI/EIN Number NOT APPLICABLE

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

Address: 35095 US HIGHWAY 19 NORTH, SUITE 201, PALM HARBOR, FL, 34684
Mail Address: 35095 US HIGHWAY 19 NORTH, SUITE 201, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT MITCHELL President 35095 U.S. HIGHWAY 19 NORTH SUITE 201, PALM HARBOR, FL, 34654
SCOTT MITCHELL Director 35095 U.S. HIGHWAY 19 NORTH SUITE 201, PALM HARBOR, FL, 34654
KNOXLEIB, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-30 KnoxLeib, pllc -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 420 W. Platt Street, Tampa, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State