Search icon

EAMON'S SMART ENTERPRISES, INC.

Company Details

Entity Name: EAMON'S SMART ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: P98000002353
FEI/EIN Number 650808346
Address: 1508 SE 17TH AVE, #5, CAPE CORAL, FL, 33990, US
Mail Address: 1508 SE 17TH AVE #5, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SMART EAMON Agent 1508 SE 17TH AVE #5, CAPE CORAL, FL, 33990

President

Name Role Address
SMART EAMON President 1508 SE 17TH AVE #5, CAPE CORAL, FL, 33990

Director

Name Role Address
SMART EAMON Director 1508 SE 17TH AVE #5, CAPE CORAL, FL, 33990

Vice President

Name Role Address
SMART MATCHAM A Vice President 1508 SE 17TH AVE #5, CAPE CORAL, FL, 33990

Secretary

Name Role Address
SMART MATCHAM A Secretary 1508 SE 17TH AVE #5, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053823 FORTIFIED AESTHETICS SOLUTIONS EXPIRED 2018-04-30 2023-12-31 No data 1508 SE 17TH AVE #4, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-19 SMART, EAMON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2019-04-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1508 SE 17TH AVE #5, CAPE CORAL, FL 33990 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1508 SE 17TH AVE, #5, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2019-02-07 1508 SE 17TH AVE, #5, CAPE CORAL, FL 33990 No data
REINSTATEMENT 2013-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000066357 TERMINATED 1000000942724 LEE 2023-02-09 2033-02-15 $ 4,564.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-04
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-15
Amendment 2019-04-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-09-12
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State