Entity Name: | SMILE DESIGNS FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMILE DESIGNS FLORIDA 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: | 22 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2023 (2 years ago) |
Document Number: | P16000093692 |
FEI/EIN Number |
81-4538396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5650 Fulcher Ave, North Hollywood, CA, 91601, US |
Address: | 2708 Henderson Ave, Ft. Myers, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERRY CHARLOTTE | President | 2708 Henderson Ave, Fort Myers, FL, 33916 |
Gerry Charlotte Y | Agent | 5650 Fulcher AVe, North Hollywood, FL, 91601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 2708 Henderson Ave, Ft. Myers, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 2708 Henderson Ave, Ft. Myers, FL 33916 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-17 | Gerry, Charlotte Yvonne | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 5650 Fulcher AVe, North Hollywood, FL 91601 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000006512 | ACTIVE | 1000000911163 | COLUMBIA | 2021-12-21 | 2032-01-05 | $ 2,234.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J19000610053 | ACTIVE | 1000000840022 | SUWANNEE | 2019-09-09 | 2029-09-11 | $ 641.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
REINSTATEMENT | 2023-02-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-28 |
Domestic Profit | 2016-11-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3939527102 | 2020-04-12 | 0491 | PPP | 530 EAST HOWARD ST, LIVE OAK, FL, 32064-3306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State