Search icon

SMART IMAGING SOLUTIONS INC. - Florida Company Profile

Company Details

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

SMART IMAGING SOLUTIONS 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: 18 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000005587
FEI/EIN Number 452738640

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

Address: 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543, US
Mail Address: 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
LORA RAFAEL J President 3913 Island Green Way, ORLANDO, FL, 32824
LORA RAFAEL J Secretary 3913 Island Green Way, ORLANDO, FL, 32824
LORA RAFAEL J Director 3913 Island Green Way, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1936 Bruce B Downs Blvd, Suite #337, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2016-04-14 1936 Bruce B Downs Blvd, Suite #337, Wesley Chapel, FL 33543 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000969874 TERMINATED 1000000506313 ORANGE 2013-05-09 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State