Search icon

SMARTSAT INC.

Company Details

Entity Name: SMARTSAT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Dec 1996 (28 years ago)
Document Number: P96000101510
FEI/EIN Number 59-3437584
Address: 8222 118TH AVE., SUITE 600, LARGO, FL 33773
Mail Address: 8222 118TH AVE., SUITE 600, LARGO, FL 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
AKERS, HEIDI L Agent 8222 118TH AVE., SUITE 600, LARGO, FL 33773

President

Name Role Address
AKERS, DAVID S President 960 Starkey Road, #9106 Largo, FL 33771

Director

Name Role Address
AKERS, DAVID S Director 960 Starkey Road, #9106 Largo, FL 33771
AKERS, HEIDI LEE Director 19915 Gulf Blvd., #802 Indian Shores, FL 33785

Chief Executive Officer

Name Role Address
AKERS, HEIDI LEE Chief Executive Officer 19915 Gulf Blvd., #802 Indian Shores, FL 33785

Vice President

Name Role Address
AKERS, HEIDI LEE Vice President 19915 Gulf Blvd., #802 Indian Shores, FL 33785

Treasurer

Name Role Address
AKERS, HEIDI LEE Treasurer 19915 Gulf Blvd., #802 Indian Shores, FL 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 8222 118TH AVE., SUITE 600, LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2007-03-07 8222 118TH AVE., SUITE 600, LARGO, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-07 8222 118TH AVE., SUITE 600, LARGO, FL 33773 No data
REGISTERED AGENT NAME CHANGED 2000-05-15 AKERS, HEIDI L No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State