Search icon

SERVICE SMART MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: SERVICE SMART MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE SMART MANAGEMENT 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: 08 Apr 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P94000027930
FEI/EIN Number 593237197

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

Address: 530 NW 1ST AVE, OCALA, FL, 34475, US
Mail Address: 530 NW 1ST AVE, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KENNETH W President 714 se 42 st, OCALA, FL, 34480
SMITH KENNETH Agent 714 se 42 st, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-05 - -
REGISTERED AGENT NAME CHANGED 2018-01-05 SMITH, KENNETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-03 530 NW 1ST AVE, OCALA, FL 34475 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 530 NW 1ST AVE, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-29 714 se 42 st, OCALA, FL 34480 -
NAME CHANGE AMENDMENT 2013-11-12 SERVICE SMART MANAGEMENT INC -
CANCEL ADM DISS/REV 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000338390 ACTIVE 18-410-D4 LEON COUNTY 2024-03-01 2029-06-05 $29,003.08 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000790006 LAPSED 18-CA-499 5TH CIRCUIT/MARION COUNTY 2018-11-06 2023-12-07 $116,584.01 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203
J18000189183 LAPSED 2018-CA-330 5TH JUD CIR MARION CTY FL 2018-05-08 2023-05-15 $32,618.41 CLARDY OIL COMPANY, D/B/A COMFUEL SYSTEMS, 606 N. MAGNOLIA AVENUE, OCALA, FL 34478

Documents

Name Date
REINSTATEMENT 2018-01-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-29
Name Change 2013-11-12
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State