Search icon

S&P SMART SERVICES INC

Company Details

Entity Name: S&P SMART SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2009 (15 years ago)
Document Number: P09000079867
FEI/EIN Number 271006118
Address: 1900 SW 81ST AVE, 109, NORTH LAUDERDALE, FL, 33068
Mail Address: 1900 SW 81ST AVE, 109, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

President

Name Role Address
DASILVA SANDOVAL F President 1900 SW 81ST AVE #109, NORTH LAUDERDALE, FL, 33068
GOMES PRISCILLA R President 1900 SW 81ST AVE #109, NORTH LAUDERDALE, FL, 33068

Director

Name Role Address
DASILVA SANDOVAL F Director 1900 SW 81ST AVE #109, NORTH LAUDERDALE, FL, 33068
GOMES PRISCILLA R Director 1900 SW 81ST AVE #109, NORTH LAUDERDALE, FL, 33068

Treasurer

Name Role Address
DASILVA SANDOVAL F Treasurer 1900 SW 81ST AVE #109, NORTH LAUDERDALE, FL, 33068

Vice President

Name Role Address
GOMES PRISCILLA R Vice President 1900 SW 81ST AVE #109, NORTH LAUDERDALE, FL, 33068

Secretary

Name Role Address
GOMES PRISCILLA R Secretary 1900 SW 81ST AVE #109, NORTH LAUDERDALE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043334 R&S PAINTING & PRESSURE CLEANING ACTIVE 2015-04-30 2025-12-31 No data 1900 SW 81ST AVE, # 109, NORTH LAUDERDALE, FL, 33068
G09000159776 R&S PAINTING & PRESSURE CLEANING EXPIRED 2009-09-28 2014-12-31 No data 1900 SW 81ST AVE APT 109, NORT LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-18 1900 SW 81ST AVE, 109, NORTH LAUDERDALE, FL 33068 No data
CHANGE OF MAILING ADDRESS 2010-04-18 1900 SW 81ST AVE, 109, NORTH LAUDERDALE, FL 33068 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State