Search icon

SERVICE SMART INC. - Florida Company Profile

Company Details

Entity Name: SERVICE SMART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE SMART 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000068562
FEI/EIN Number 273952930

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

Address: 530 NW 1ST AVE, OCALA, FL, 34475, US
Mail Address: 530 NW 1ST AVE, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KENNETH W President 714 se 42 st, OCALA, FL, 34480
SMITH KENNETH W Agent 714 se 42 st, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110640 STELLAR RESIDENTIAL SERVICES EXPIRED 2014-11-03 2019-12-31 - 15580 SOUTH US HIGHWAY 441, SUMMERFIELD, FL, 34491
G14000109147 STELLAR RESIDENTIAL SERVICES EXPIRED 2014-10-29 2019-12-31 - 15580 SOUTH US HIGHWAY 441, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 530 NW 1ST AVE, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2015-04-03 530 NW 1ST AVE, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-29 714 se 42 st, OCALA, FL 34480 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000334498 LAPSED 2019-SC-000649 COUNTY COURT, MARION COUNTY 2019-04-30 2024-05-13 $1654.15 SITEONE LANDSCAPE SUPPLY, LLC, 300 COLONIAL CENTER PARKWAY, ROSWELL, GA, 30076

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-25
Domestic Profit 2010-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State