Search icon

SMILES OF AMERICA, INC

Company Details

Entity Name: SMILES OF AMERICA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000040561
FEI/EIN Number 272689469
Mail Address: 3301 NW 97TH TERRACE, SUNRISE, FL, 33351
Address: 6728 JAMESTOWN DRIVE, ALPHARETTA, GA, 30005
Place of Formation: FLORIDA

Agent

Name Role Address
DEARR CRAIG R Agent 9100 S. DADELAND BLVD, MIAMI, FL, 33156

Director

Name Role Address
SPELIOS LOUIS G Director 3301 NW 97 TERRACE, SUNRISE, FL, 33351
DONALD DEHEAVEN Director 6728 JAMESTOWN DRIVE, ALPHARETTA, GA, 30005
FREDERICK GOMER B Director 3301 NW 97TH TERRACE, SUNRISE, FL, 33351

Vice President

Name Role Address
SPELIOS LOUIS G Vice President 3301 NW 97 TERRACE, SUNRISE, FL, 33351

President

Name Role Address
DONALD DEHEAVEN President 6728 JAMESTOWN DRIVE, ALPHARETTA, GA, 30005

Secretary

Name Role Address
FREDERICK GOMER B Secretary 3301 NW 97TH TERRACE, SUNRISE, FL, 33351

Treasurer

Name Role Address
FREDERICK GOMER B Treasurer 3301 NW 97TH TERRACE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-04-27 6728 JAMESTOWN DRIVE, ALPHARETTA, GA 30005 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 6728 JAMESTOWN DRIVE, ALPHARETTA, GA 30005 No data
NAME CHANGE AMENDMENT 2011-03-29 SMILES OF AMERICA, INC No data

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-31
Name Change 2011-03-29
Domestic Profit 2010-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State