Entity Name: | SMART TELL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMART TELL CORP. 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: | 14 May 2014 (11 years ago) |
Date of dissolution: | 19 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2024 (4 months ago) |
Document Number: | P14000043079 |
Address: | 2028 E. NEW ORLEANS AVE., TAMPA, FL, 33610 |
Mail Address: | 2028 E. NEW ORLEANS AVE., TAMPA, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKES COLIN | President | 2028 E. NEW ORLEANS AVE., TAMPA, FL, 33610 |
BROOKES COLIN | Director | 2028 E. NEW ORLEANS AVE., TAMPA, FL, 33610 |
HUGGINS PEARL | Treasurer | 2028 E. NEW ORLEANS AVE., TAMPA, FL, 33610 |
BROOKES BRENDA | Secretary | 2028 E. NEW ORLEANS AVE., TAMPA, FL, 33610 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000076368 | DR. PHONE FIX | EXPIRED | 2014-07-23 | 2019-12-31 | - | 5014 E. BUSCH BLVD, #117, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000649214 | TERMINATED | 1000000723036 | HILLSBOROU | 2016-09-26 | 2036-09-29 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000816862 | TERMINATED | 1000000718805 | HILLSBOROU | 2016-08-05 | 2036-12-29 | $ 696.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-19 |
Domestic Profit | 2014-05-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State