Search icon

SMELL SMILE INC - Florida Company Profile

Company Details

Entity Name: SMELL SMILE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMELL SMILE 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: 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: 11 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000032570
FEI/EIN Number 81-2215222

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

Address: 1367 NORMANDY HEIGHTS CIR, WINTER HAVEN, FL, 33880, US
Mail Address: 1367 NORMANDY HEIGHTS CIR, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABI MOHAMMAD President 1367 NORMANDY HEIGHTS CIR, WINTER HAVEN, FL, 33880
RABI SALAH Vice President 1367 NORMANDY HEIGHTS CIR, WINTER HAVEN, FL, 33880
ABUELOLA HEBA Agent 1367 NORMANDY HEIGHTS CIR, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125073 FRESH GRIP EXPIRED 2018-11-26 2023-12-31 - 1367 NORMANDY HEIGHTS CIR, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2016-11-09 - -

Documents

Name Date
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-16
Amendment 2016-11-09
Domestic Profit 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State