Search icon

SMILE DESIGNS FLORIDA INC.

Company Details

Entity Name: SMILE DESIGNS FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
Gerry Charlotte Y Agent 5650 Fulcher AVe, North Hollywood, FL, 91601

President

Name Role Address
GERRY CHARLOTTE President 2708 Henderson Ave, Fort Myers, FL, 33916

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 2708 Henderson Ave, Ft. Myers, FL 33916 No data
CHANGE OF MAILING ADDRESS 2023-02-17 2708 Henderson Ave, Ft. Myers, FL 33916 No data
REGISTERED AGENT NAME CHANGED 2023-02-17 Gerry, Charlotte Yvonne No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 5650 Fulcher AVe, North Hollywood, FL 91601 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

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

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State