Search icon

SMART KAKOON INC. - Florida Company Profile

Company Details

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

SMART KAKOON 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: 24 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000088682
FEI/EIN Number 84-2090732

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

Address: 10802 La Palma Creek St, Riverview, FL, 33578, US
Mail Address: 10802 La Palma Creek St, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POEHNER MARC K President 10612 Dennis Creek St, Riverview, FL, 33578
Poehner Marc K Agent 10802 La Palma Creek St, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 10802 La Palma Creek St, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2023-02-02 10802 La Palma Creek St, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 10802 La Palma Creek St, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2020-03-30 Poehner, Marc K -

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-30
Off/Dir Resignation 2020-01-09
Reg. Agent Resignation 2020-01-09
ANNUAL REPORT 2019-06-14
Domestic Profit 2018-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State