Search icon

SMATCHER AUTO SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: SMATCHER AUTO SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMATCHER AUTO SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000042565
FEI/EIN Number 46-5658391

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

Address: 2848 GRAND BLVD, HOLIDAY, FL, 34690, US
Mail Address: 1410 Alt 19, Suite C, PALM HARBOUR, FL, 34683, US
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GARY President 1410 Alt 19, PALM HARBOR, FL, 34683
SMITH GARY Agent 1410 Alt 19, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 1410 Alt 19, Suite C, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2016-03-30 2848 GRAND BLVD, HOLIDAY, FL 34690 -
AMENDMENT 2015-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-23 2848 GRAND BLVD, HOLIDAY, FL 34690 -
AMENDMENT 2014-12-23 - -
REGISTERED AGENT NAME CHANGED 2014-12-05 SMITH, GARY -
AMENDMENT AND NAME CHANGE 2014-12-05 SMATCHER AUTO SOLUTIONS, INC -

Documents

Name Date
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-15
Amendment 2014-12-23
Amendment and Name Change 2014-12-05
Domestic Profit 2014-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State