Search icon

SMARTTECH TECHNICAL SERVICES, INC.

Company Details

Entity Name: SMARTTECH TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000065799
FEI/EIN Number 47-4722074
Address: 19046 BRUCE B DOWNS BLVD, SUITE 218, TAMPA, FL, 33647, US
Mail Address: 19046 BRUCE B DOWNS BLVD, SUITE 218, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DJABALLAH KARIM Agent 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

President

Name Role Address
Djaballah Karim President 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Vice President

Name Role Address
Djaballah Zachariah A Vice President 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647
Djaballah Michael A Vice President 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 19046 BRUCE B DOWNS BLVD, SUITE 218, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2022-04-29 19046 BRUCE B DOWNS BLVD, SUITE 218, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 19046 BRUCE B DOWNS BLVD, SUITE 218, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2016-04-19 DJABALLAH, KARIM No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-19
Domestic Profit 2015-08-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State