Search icon

SMART SOFTWARE SOLUTION, INC. - Florida Company Profile

Company Details

Entity Name: SMART SOFTWARE SOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART SOFTWARE SOLUTION, 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: 19 Oct 1993 (32 years ago)
Document Number: P93000072406
FEI/EIN Number 650443648

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

Address: 1511 Oak Springs Pl, Lake Mary, FL, 32746, US
Mail Address: 1511 Oak Springs Lane, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ CAONABO E President 1511 Oak Springs Pl, Lake Mary, FL, 32746
RUIZ CAONABO E Treasurer 1511 Oak Springs Pl, Lake Mary, FL, 32746
RUIZ CAONABO E Director 1511 Oak Springs Pl, Lake Mary, FL, 32746
RUIZ PURA M Chief Financial Officer 1511 Oak Springs Pl, Lake Mary, FL, 32746
RUIZ CAONABO E Agent 1511 Oak Springs Pl, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 1511 Oak Springs Pl, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 1511 Oak Springs Pl, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-03-22 1511 Oak Springs Pl, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 1997-04-22 RUIZ, CAONABO E -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State