Search icon

SMART ETIQUETTE INCORPORATED - Florida Company Profile

Company Details

Entity Name: SMART ETIQUETTE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART ETIQUETTE INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 2009 (15 years ago)
Document Number: P09000092422
FEI/EIN Number 271258641

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

Address: 633 Anthony Blvd, Clovis, NM, 88101, US
Mail Address: 633 Anthony Blvd, Clovis, NM, 88101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMART STEFFINITA L President 633 Anthony Blvd, Clovis, NM, 88101
SMART Steffinita L Vice President 633 Anthony Blvd, Clovis, NM, 88101
SMART STEFFINITA L Secretary 633 Anthony Blvd, Clovis, NM, 88101
SMART STEFFINITA L Treasurer 633 Anthony Blvd, Clovis, NM, 88101
SMART STEFFINITA L Agent 437 S.W. 4th Ave, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 437 S.W. 4th Ave, Apt # 903, Fort Lauderdale, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 633 Anthony Blvd, Clovis, NM 88101 -
CHANGE OF MAILING ADDRESS 2022-03-14 633 Anthony Blvd, Clovis, NM 88101 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State