Search icon

SMART HABITS, INC. - Florida Company Profile

Company Details

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

SMART HABITS, 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: 20 Mar 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000024696
FEI/EIN Number 650654304

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

Address: 7978 W. SAMPLE RD., MARGATE, FL, 33071
Mail Address: 9953 NW 1 COURT, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMART JAMIE L President 246 NW 87 TERR, CORAL SPRINGS, FL, 33071
SMART JAMES W Vice President 246 NW 87 TERR, CORAL SPRINGS, FL, 33071
SMART JAMIE L Agent 246 NW 87 TERR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 246 NW 87 TERR, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 1997-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-29 7978 W. SAMPLE RD., MARGATE, FL 33071 -
CHANGE OF MAILING ADDRESS 1997-10-29 7978 W. SAMPLE RD., MARGATE, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-03-05
REINSTATEMENT 1997-10-29
DOCUMENTS PRIOR TO 1997 1996-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State