Search icon

SMART COMMUNICATIONS US, INC. - Florida Company Profile

Company Details

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

SMART COMMUNICATIONS US, 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: 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: 27 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2019 (5 years ago)
Document Number: P10000007786
FEI/EIN Number 371601615

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

Address: 10491 72nd St., Seminole, FL, 33777, US
Mail Address: 10491 72nd St., Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGAN JONATHAN D President 10491 72nd St., Seminole, FL, 33777
LOGAN JONATHAN D Treasurer 10491 72nd St., Seminole, FL, 33777
LOGAN JONATHAN D Chief Executive Officer 10491 72nd St., Seminole, FL, 33777
LOGAN JONATHAN D Vice President 10491 72nd St., Seminole, FL, 33777
Logan Jonathan D Secretary 10491 72nd St., Seminole, FL, 33777
Barrios Brad Agent Turkel Cuva Barrios, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 Turkel Cuva Barrios, 100 N. Tampa Street, Suite 1900, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Barrios, Brad -
AMENDMENT 2019-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 10491 72nd St., Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2018-04-30 10491 72nd St., Seminole, FL 33777 -
AMENDMENT 2016-08-24 - -
AMENDMENT 2012-07-30 - -
AMENDMENT 2011-01-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000245801 TERMINATED 1000000820712 HILLSBOROU 2019-03-26 2039-04-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000596767 TERMINATED 1000000788861 HILLSBOROU 2018-07-13 2028-08-29 $ 183.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000394858 TERMINATED 1000000784150 HILLSBOROU 2018-05-30 2038-06-06 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J16000320519 TERMINATED 1000000713535 HILLSBOROU 2016-05-13 2036-05-18 $ 457.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000029521 TERMINATED 1000000399252 HILLSBOROU 2012-12-21 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-29
Amendment 2019-11-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
Amendment 2016-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State