Search icon

SMARTX TECHNOLOGY INC - Florida Company Profile

Company Details

Entity Name: SMARTX TECHNOLOGY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMARTX TECHNOLOGY 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: 13 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2016 (9 years ago)
Document Number: P14000042640
FEI/EIN Number 37-1757050

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

Address: 400 W Emmett St, KISSIMMEE, FL, 34741, US
Mail Address: 400 W Emmett St, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBEIRO CARLOS EDUARDO President 5721 LOS PALMA VISTA DRIVE, ORLANDO, FL, 32837
RIBEIRO CARLOS EDUARDO Agent 400 W Emmett St, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 400 W Emmett St, Suite 18, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 400 W Emmett St, Suite 18, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2023-04-09 400 W Emmett St, Suite 18, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2018-04-27 RIBEIRO, CARLOS EDUARDO SERRANO -
AMENDMENT 2016-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000385015 TERMINATED 1000000745435 OSCEOLA 2017-06-15 2037-07-06 $ 959.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-09-14
AMENDED ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
Amendment 2016-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State