Search icon

SMART RX SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SMART RX SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART RX SYSTEMS, 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: 16 Aug 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: P13000068431
FEI/EIN Number 46-3476042

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

Mail Address: 18540 North Dale Mabry Hwy, Lutz, FL, 33548, US
Address: 18540 North Dale Mabry Hwy, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1672227 4290 SOUTH HIGHWAY 27, SUITE 101, CLERMONT, FL, 34711 5700 RED BUG LAKE RD, SUITE 256, WINTER SPRINGS, FL, 32708 9542540044

Filings since 2024-11-26

Form type 1-A/A
File number 024-12426
Filing date 2024-11-26
File View File

Filings since 2024-10-24

Form type 1-A/A
File number 024-12426
Filing date 2024-10-24
File View File

Filings since 2024-09-27

Form type 1-Z
File number 24R-00895
Filing date 2024-09-27
File View File

Filings since 2024-09-27

Form type 1-K
File number 24R-00895
Filing date 2024-09-27
Reporting date 2023-12-31
File View File

Filings since 2024-04-26

Form type 1-A-W
File number 024-11384
Filing date 2024-04-26
File View File

Filings since 2024-04-18

Form type 1-A
File number 024-12426
Filing date 2024-04-18
File View File

Filings since 2024-01-25

Form type 1-SA
File number 24R-00895
Filing date 2024-01-25
Reporting date 2022-06-30
File View File

Filings since 2024-01-16

Form type 1-Z
File number 24R-00895
Filing date 2024-01-16
File View File

Filings since 2023-12-14

Form type 1-A POS
File number 024-11384
Filing date 2023-12-14
File View File

Filings since 2023-10-20

Form type 1-A POS
File number 024-11384
Filing date 2023-10-20
File View File

Filings since 2023-09-28

Form type 1-SA
File number 24R-00895
Filing date 2023-09-28
Reporting date 2023-06-30
File View File

Filings since 2023-08-25

Form type 1-K
File number 24R-00895
Filing date 2023-08-25
Reporting date 2022-12-31
File View File

Filings since 2022-11-17

Form type 253G2
File number 024-11384
Filing date 2022-11-17
File View File

Filings since 2022-09-26

Form type 253G2
File number 024-11384
Filing date 2022-09-26
File View File

Filings since 2022-08-11

Form type CT ORDER
File number 024-11384
Filing date 2022-08-11
File View File

Filings since 2022-08-09

Form type QUALIF
File number 024-11384
Filing date 2022-08-09
File View File

Filings since 2022-07-28

Form type CORRESP
Filing date 2022-07-28
File View File

Filings since 2022-07-13

Form type 1-A/A
File number 024-11384
Filing date 2022-07-13
File View File

Filings since 2022-07-13

Form type CORRESP
Filing date 2022-07-13
File View File

Filings since 2022-07-11

Form type UPLOAD
Filing date 2022-07-11
File View File

Filings since 2022-06-21

Form type 1-A/A
File number 024-11384
Filing date 2022-06-21
File View File

Filings since 2022-06-21

Form type CORRESP
Filing date 2022-06-21
File View File

Filings since 2022-06-07

Form type UPLOAD
Filing date 2022-06-07
File View File

Filings since 2022-05-09

Form type CORRESP
Filing date 2022-05-09
File View File

Filings since 2022-05-09

Form type 1-A/A
File number 024-11384
Filing date 2022-05-09
File View File

Filings since 2022-04-20

Form type UPLOAD
Filing date 2022-04-20
File View File

Filings since 2022-03-28

Form type CORRESP
Filing date 2022-03-28
File View File

Filings since 2022-03-28

Form type 1-A/A
File number 024-11384
Filing date 2022-03-28
File View File

Filings since 2022-03-15

Form type UPLOAD
Filing date 2022-03-15
File View File

Filings since 2022-02-16

Form type CORRESP
Filing date 2022-02-16
File View File

Filings since 2022-02-16

Form type 1-A/A
File number 024-11384
Filing date 2022-02-16
File View File

Filings since 2022-01-13

Form type UPLOAD
Filing date 2022-01-13
File View File

Filings since 2021-12-20

Form type 1-A/A
File number 024-11384
Filing date 2021-12-20
File View File

Filings since 2021-01-05

Form type UPLOAD
Filing date 2021-01-05
File View File

Filings since 2020-12-15

Form type CORRESP
Filing date 2020-12-15
File View File

Filings since 2020-12-15

Form type 1-A
File number 024-11384
Filing date 2020-12-15
File View File

Filings since 2020-12-09

Form type UPLOAD
Filing date 2020-12-09
File View File

Filings since 2020-11-27

Form type DOSLTR
Filing date 2020-11-27
File View File

Filings since 2020-11-27

Form type DOS/A
File number 367-00257
Filing date 2020-11-27
File View File

Filings since 2020-11-02

Form type UPLOAD
Filing date 2020-11-02
File View File

Filings since 2020-10-15

Form type DOSLTR
Filing date 2020-10-15
File View File

Filings since 2020-10-15

Form type DOS/A
File number 367-00257
Filing date 2020-10-15
File View File

Filings since 2020-09-04

Form type UPLOAD
Filing date 2020-09-04
File View File

Filings since 2020-08-18

Form type DOS/A
File number 367-00257
Filing date 2020-08-18
File View File

Filings since 2020-08-12

Form type DOS
File number 367-00257
Filing date 2020-08-12
File View File

Filings since 2019-02-07

Form type 1-A/A
File number 024-10897
Filing date 2019-02-07
File View File

Filings since 2018-11-20

Form type 1-A/A
File number 024-10897
Filing date 2018-11-20
File View File

Filings since 2018-10-29

Form type 1-A/A
File number 024-10897
Filing date 2018-10-29
File View File

Filings since 2018-10-18

Form type 1-A/A
File number 024-10897
Filing date 2018-10-18
File View File

Filings since 2018-09-14

Form type 1-A
File number 024-10897
Filing date 2018-09-14
File View File

Filings since 2018-07-27

Form type DOS/A
File number 367-00131
Filing date 2018-07-27
File View File

Filings since 2018-01-19

Form type C-W
File number 020-23335
Filing date 2018-01-19
File View File

Filings since 2018-01-12

Form type DOS
File number 367-00131
Filing date 2018-01-12
File View File

Filings since 2017-05-16

Form type C/A
File number 020-23335
Filing date 2017-05-16
File View File

Filings since 2017-04-28

Form type C
File number 020-23335
Filing date 2017-04-28
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMART RX 2019 463476042 2020-10-14 SMART RX SYSTEMS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446110
Sponsor’s telephone number 8133404423
Plan sponsor’s address 5703 RED BUG LAKE ROAD STE 256, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing SANTU ROHATGI
Valid signature Filed with authorized/valid electronic signature
SMART RX 2018 463476042 2019-10-14 SMART RX SYSTEMS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446110
Sponsor’s telephone number 8133404423
Plan sponsor’s address 5703 RED BUG LAKE ROAD STE 256, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing FRANK WATERS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
URS AGENTS, LLC Agent -
ROHATGI SWATANTRA President 18540 North Dale Mabry Hwy, LUTZ, FL, 33548
Van Valkenburg David R Director 18540 North Dale Mabry Hwy, Lutz, FL, 33548
Rohatgi Roman R Director 18540 North Dale Mabry Hwy, Lutz, FL, 33548
ROHATGI SWATANTRA Director 18540 North Dale Mabry Hwy, LUTZ, FL, 33548
ROHATGI SWATANTRA Chairman 18540 North Dale Mabry Hwy, LUTZ, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000001199 SMART RX PHARMACY ACTIVE 2023-01-04 2028-12-31 - 18540 NORTH DALE MABRY HWY, LUTZ, FL, 33548
G18000072592 SMART RX PHARMACY EXPIRED 2018-06-29 2023-12-31 - 802 EAST DIXIE AVENUE, LEESBURG, FL, 34748
G17000027190 SMART RX PHARMACY EXPIRED 2017-03-14 2022-12-31 - 5703 RED BUG LAKE ROAD # 256, WINTER SPRINGS, FL, 32708
G16000013705 SMART RX PHARMACY EXPIRED 2016-02-06 2021-12-31 - 235 W. HWY 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 18540 North Dale Mabry Hwy, LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 3458 Lakeshore Drive, Tallahassee, FL 32312 -
REGISTERED AGENT NAME CHANGED 2022-04-27 URS AGENTS, LLC -
CHANGE OF MAILING ADDRESS 2021-02-18 18540 North Dale Mabry Hwy, LUTZ, FL 33548 -
AMENDMENT 2019-12-19 - -
AMENDMENT 2019-12-02 - -
AMENDMENT 2019-07-16 - -
AMENDMENT 2016-12-12 - -
AMENDMENT 2015-04-17 - -
AMENDMENT 2015-03-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000254472 ACTIVE 1000000988994 HILLSBOROU 2024-04-25 2034-05-01 $ 1,514.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-10
Amendment 2019-12-19
Amendment 2019-12-02
Amendment 2019-07-16
ANNUAL REPORT 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6428557701 2020-05-01 0455 PPP 18540 N DALE MABRY HWY, LUTZ, FL, 33548-7900
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230180
Loan Approval Amount (current) 230180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LUTZ, HILLSBOROUGH, FL, 33548-7900
Project Congressional District FL-15
Number of Employees 17
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232040.36
Forgiveness Paid Date 2021-02-25
4868638506 2021-02-26 0455 PPS 18540 N Dale Mabry Hwy, Lutz, FL, 33548-7900
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195258
Loan Approval Amount (current) 195258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33548-7900
Project Congressional District FL-15
Number of Employees 16
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196231.62
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State