Search icon

A SMARTER WAY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A SMARTER WAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A SMARTER WAY, 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: 11 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: P11000088987
FEI/EIN Number 45-3575801

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

Address: 104 W. Miller St., FRUITLAND PARK, FL, 34731, US
Mail Address: P.O. BOX 1167, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMART BRANDON President 104 W, Miller St., FRUITLAND PARK, FL, 34731
SMART BRANDON Secretary 104 W, Miller St., FRUITLAND PARK, FL, 34731
SMART BRANDON Treasurer 104 W, Miller St., FRUITLAND PARK, FL, 34731
Johnson Charles D Agent Bowen & Schroth, P.A., LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074152 ASW ACTIVE 2020-06-30 2030-12-31 - 1100 S 14TH ST, LEESBURG, FL, 34748
G15000035178 SMART GREASE SERVICES ACTIVE 2015-04-07 2025-12-31 - P.O. BOX 1167, FRUITLAND PARK, FL, 34731
G15000022830 PRECISION OFF ROAD & TRUCK ACCESSORIES ACTIVE 2015-03-03 2030-12-31 - 1100 S 14TH ST, LEESBURG, FL, 34748
G11000115982 ASW EXPIRED 2011-12-01 2016-12-31 - 33451 PICCIOLA RD., FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Johnson, Charles D -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 Bowen & Schroth, P.A., 1330 Citizens Blvd., Suite 404, LEESBURG, FL 34748 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 104 W. Miller St., FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 2016-04-29 104 W. Miller St., FRUITLAND PARK, FL 34731 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000791713 ACTIVE 1000001022736 LAKE 2024-12-12 2044-12-18 $ 28,032.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J21000039804 TERMINATED 1000000874730 LAKE 2021-01-25 2041-01-27 $ 22,536.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J19000790186 TERMINATED 1000000850527 LAKE 2019-12-02 2039-12-04 $ 2,955.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J19000250579 TERMINATED 1000000821666 LAKE 2019-04-01 2039-04-03 $ 3,181.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000652875 TERMINATED 1000000797365 LAKE 2018-09-13 2038-09-19 $ 6,637.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000561696 TERMINATED 1000000792715 LAKE 2018-08-06 2038-08-08 $ 6,502.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30200.00
Total Face Value Of Loan:
30200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30200
Current Approval Amount:
30200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30544.2

Motor Carrier Census

DBA Name:
ASW
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(888) 240-3742
Add Date:
2012-05-03
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State