Entity Name: | SMART CLICKS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMART CLICKS 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: | 01 Jul 2010 (15 years ago) |
Document Number: | P10000055228 |
FEI/EIN Number |
273012043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23 Via De Casas Norte, Boynton Beach, FL, 33426, US |
Mail Address: | 853 Blue Yucca Ln, Aubrey, TX, 76227, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Singh Prabhat K | President | 853 Blue Yucca Ln, Aubrey, TX, 76227 |
Singh Prabhat | Vice President | 853 Blue Yucca Ln, Aubrey, TX, 76227 |
Singh Aarush P | Manager | 853 Blue Yucca Ln, Aubrey, TX, 76227 |
SINGH PRABHAT | Agent | 853 Blue Yucca Ln, Aubrey, FL, 76227 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 23 Via De Casas Norte, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 23 Via De Casas Norte, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-13 | 853 Blue Yucca Ln, Aubrey, FL 76227 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State