Search icon

SMARTLUCK, INC. - Florida Company Profile

Company Details

Entity Name: SMARTLUCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMARTLUCK, 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: 12 Oct 2015 (10 years ago)
Document Number: P15000085815
FEI/EIN Number 47-5265132

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

Address: 2258 CITRUS VALLEY CIRCLE, PALM HARBOR, FL, 34683-3103, US
Mail Address: 2258 CITRUS VALLEY CIRCLE, PALM HARBOR, FL, 34683-3103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS JOSEPH A President 2258 CITRUS VALLEY CIRCLE, PALM HARBOR, FL, 346833103
ARCIERI FRANCESCO Agent 33024 US HWY 19 NORTH, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 2258 CITRUS VALLEY CIRCLE, PALM HARBOR, FL 34683-3103 -
CHANGE OF MAILING ADDRESS 2022-04-01 2258 CITRUS VALLEY CIRCLE, PALM HARBOR, FL 34683-3103 -
REGISTERED AGENT NAME CHANGED 2022-04-01 ARCIERI, FRANCESCO -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 33024 US HWY 19 NORTH, PALM HARBOR, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State