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