Search icon

SMART AIR CARE INC. - Florida Company Profile

Company Details

Entity Name: SMART AIR CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART AIR CARE 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: 19 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P17000061307
FEI/EIN Number 82-2305858

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

Address: 255 South Orange Ave Suite 600, Orlando, FL, 32801, US
Mail Address: 255 South Orange Ave Suite 600, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRONDIN JOHN P President 1361 OVERSEAS HIGHWAY LOT D10, MARATHON, FL, 33050
Grondin John P Agent 255 South Orange Ave Suite 600, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 255 South Orange Ave Suite 600, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-01-28 255 South Orange Ave Suite 600, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 255 South Orange Ave Suite 600, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-04-08 Grondin, John P -

Documents

Name Date
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-07-19

Date of last update: 03 May 2025

Sources: Florida Department of State