Entity Name: | PT SMILE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Mar 2015 (10 years ago) |
Document Number: | P15000019907 |
FEI/EIN Number | 47-3406521 |
Address: | 60 East 42nd Street, Suite 5230, New York, NY, 10165-0015, US |
Mail Address: | 60 East 42nd Street, Suite 5230, New York, NY, 10165-0015, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Bedi Varun | President | 60 East 42nd Street, New York, NY, 101650015 |
Name | Role | Address |
---|---|---|
Bedi Varun | Treasurer | 60 East 42nd Street, New York, NY, 101650015 |
Name | Role | Address |
---|---|---|
MacIntyre Ryan | Secretary | 60 East 42nd Street, New York, NY, 101650015 |
Name | Role | Address |
---|---|---|
Bedi Varun | Director | 60 East 42nd Street, New York, NY, 101650015 |
MacIntyre Ryan | Director | 60 East 42nd Street, New York, NY, 101650015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | 60 East 42nd Street, Suite 5230, New York, NY 10165-0015 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-29 | 60 East 42nd Street, Suite 5230, New York, NY 10165-0015 | No data |
REGISTERED AGENT NAME CHANGED | 2020-09-29 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-03-26 |
Reg. Agent Change | 2020-09-29 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State