Search icon

SMILE FOREVER, INC. - Florida Company Profile

Company Details

Entity Name: SMILE FOREVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMILE FOREVER, 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: 07 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000098807
FEI/EIN Number 274170197

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

Address: 7208 SAND LAKE RD.,, STE. 104, ORLANDO, FL, 32819, US
Mail Address: 7208 SAND LAKE RD.,, STE. 104, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYAN KHALID O President 7208 SAND LAKE RD., STE 104, ORLANDO, FL, 32819
RAYAN KHALID O Agent 7208 SAND LAKE RD., ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000016774 DENTAL DESIGN STUDIO EXPIRED 2015-02-16 2020-12-31 - 7208 W. SANDLAKE ROAD, ORLANDO, FL, 32819
G11000007529 SMILES R FOREVER EXPIRED 2011-01-18 2016-12-31 - 7208 SAND LAKE ROAD, SUITE 104, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2013-11-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000283477 LAPSED 2016-CA-002843-O CIRCUIT COURT ORANGE COUNTY 2015-11-23 2021-05-04 $40,358.63 ALTA FINANCIAL, LLC, 10101 ALLIANCE ROAD, CINCINNATI, OH 45242
J12000158025 TERMINATED 1000000250317 ORANGE 2012-02-16 2022-03-07 $ 315.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-17
Amendment 2013-11-08
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State