Search icon

SMART IMAGING SOLUTIONS INC.

Company Details

Entity Name: SMART IMAGING SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000005587
FEI/EIN Number 452738640
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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
LORA RAFAEL J President 3913 Island Green Way, ORLANDO, FL, 32824

Secretary

Name Role Address
LORA RAFAEL J Secretary 3913 Island Green Way, ORLANDO, FL, 32824

Director

Name Role Address
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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1936 Bruce B Downs Blvd, Suite #337, Wesley Chapel, FL 33543 No data
CHANGE OF MAILING ADDRESS 2016-04-14 1936 Bruce B Downs Blvd, Suite #337, Wesley Chapel, FL 33543 No data

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 Feb 2025

Sources: Florida Department of State