Search icon

SMARTART INC.

Company Details

Entity Name: SMARTART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2012 (12 years ago)
Date of dissolution: 05 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: P12000074815
FEI/EIN Number 46-0943019
Address: 279 GOOLSBY BLVD, DEERFIELD BEACH, FL, 33442
Mail Address: 279 GOOLSBY BLVD, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALKALAY ATALYA Agent 279 GOOLSBY BLVD, DEERFIELD BEACH, FL, 33442

President

Name Role Address
ALKALAY ATALYA President 279 GOOLSBY BLVD, DEERFIELD NEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000058662 FIND ART EXPIRED 2014-06-12 2019-12-31 No data 279 GOOLSBY BLVD., DEERFIELD BEACH, FL, 33442
G13000110244 IART INSTALLATIONS EXPIRED 2013-11-08 2018-12-31 No data 279 GOOLSBY BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-05 No data No data
REINSTATEMENT 2018-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-16 ALKALAY, ATALYA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001363309 TERMINATED 1000000525669 BROWARD 2013-08-29 2033-09-05 $ 331.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-05
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-31
Domestic Profit 2012-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State