Entity Name: | SMART STRUCTURED CONNECTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMART STRUCTURED CONNECTIONS 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) |
Document Number: | P13000068468 |
FEI/EIN Number |
46-3434233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12257 SUMTER DR, ORLANDO, FL, 32824, US |
Mail Address: | 12257 SUMTER DR, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUDELO LUZ N | President | 12257 SUMTER DR, ORLANDO, FL, 32824 |
ZULUAGA JORGE H | President | 12257 SUMTER DR, ORLANDO, FL, 32824 |
AGUDELO LUZ N | Agent | 12257 SUMTER DR, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 12257 SUMTER DR, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 12257 SUMTER DR, ORLANDO, FL 32824 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 12257 SUMTER DR, ORLANDO, FL 32824 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State