Search icon

SMART TELL CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-19
Domestic Profit 2014-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State