Search icon

SMARTLAND K 16 INC - Florida Company Profile

Company Details

Entity Name: SMARTLAND K 16 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMARTLAND K 16 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: 29 Apr 2015 (10 years ago)
Document Number: P15000039065
FEI/EIN Number 47-3857269

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

Address: 8231 PRINCETON SQ BLVD W, JACKSONVILLE, FL, 32256, US
Mail Address: 8231 PRINCETON SQ BLVD W, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAYTON PEARLIE Chief Executive Officer 8231 PRINCETON SQ BLVD W, JACKSONVILLE, FL, 32256
Crayton April S Chief Technical Officer 524 Cahaba Manor Lane, Polham, AL, 35124
Piao Lianji Chief Financial Officer 21 Mackey St, Nassau, Ba
Holzendorf Ronanthony Manager 2755 Crumplehorn Lane, Orange Park, FL, 32073
CEASER MICHAEL Agent 1840 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 8231 PRINCETON SQ BLVD W, 313, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2017-04-28 8231 PRINCETON SQ BLVD W, 313, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State