Search icon

SMART IT CORP.

Company Details

Entity Name: SMART IT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: P18000018838
FEI/EIN Number 82-4624043
Address: 401 CAMINO GARDENS, BOCA RATON, FL, 33432, US
Mail Address: 401 CAMINO GARDENS, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SALAMANCA JUAN Agent 401 CAMINO GARDENS, BOCA RATON, FL, 33432

President

Name Role Address
SALAMANCA JUAN President 401 CAMINO GARDENS, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012235 FREE COVID CHECK ACTIVE 2022-01-28 2027-12-31 No data 2650 NW 1ST AVE, STE. 2, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 401 CAMINO GARDENS, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 401 CAMINO GARDENS, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2023-02-06 401 CAMINO GARDENS, BOCA RATON, FL 33432 No data
REINSTATEMENT 2021-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-07 SALAMANCA, JUAN No data
REINSTATEMENT 2019-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2019-02-28 SMART IT CORP. No data
NAME CHANGE AMENDMENT 2019-02-27 VIP PLUG CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000111401 TERMINATED 1000000945150 PALM BEACH 2023-03-02 2043-03-15 $ 1,962.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-05-12
REINSTATEMENT 2019-10-07
Article of Correction/NC 2019-02-28
Name Change 2019-02-27
Domestic Profit 2018-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State