Search icon

SPS - SMART PAYMENT SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: SPS - SMART PAYMENT SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPS - SMART PAYMENT 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: 06 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000066292
FEI/EIN Number 270700305

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

Address: 1287 E NEWPORT CENTER DR., SUITE 206, DEERFIELD BEACH,, FL, 33442, US
Mail Address: 1287 E. NEWPORT CENTER DR., SUITE 206, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLEJAS RENE A President 2700 NE 8TH TERRACE, POMPANO BEACH, FL, 33064
OGC ASSOCIATES PA Agent 1239 E. NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1287 E NEWPORT CENTER DR., SUITE 206, DEERFIELD BEACH,, FL 33442 -
CHANGE OF MAILING ADDRESS 2012-04-30 1287 E NEWPORT CENTER DR., SUITE 206, DEERFIELD BEACH,, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1239 E. NEWPORT CENTER DR, SUITE 106, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2011-04-27 OGC ASSOCIATES PA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000364373 TERMINATED 1000000352330 BROWARD 2013-01-07 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
Domestic Profit 2009-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State