Entity Name: | SMART GROUP TRADERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMART GROUP TRADERS 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: | 30 Mar 2012 (13 years ago) |
Document Number: | P12000031027 |
FEI/EIN Number |
90-0813639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 HARBOR BLVD, DESTIN, FL, 32541, US |
Mail Address: | 127 HARBOR BLVD, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIJKHUIZEN JORGE | President | 47 Indian Bayou Dr., DESTIN, FL, 32541 |
DIJKHUIZEN LINDA | Vice President | 47 Indian Bayou Dr., DESTIN, FL, 32541 |
DIJKHUIZEN JORGE | Agent | 47 Indian Bayou Dr., DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 127 HARBOR BLVD, STE 1A, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 127 HARBOR BLVD, STE 1A, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 47 Indian Bayou Dr., DESTIN, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State