Search icon

EAMON'S SMART ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: EAMON'S SMART ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAMON'S SMART ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
SMART MATCHAM A Secretary 1508 SE 17TH AVE #5, CAPE CORAL, FL, 33990
SMART EAMON President 1508 SE 17TH AVE #5, CAPE CORAL, FL, 33990
SMART EAMON Director 1508 SE 17TH AVE #5, CAPE CORAL, FL, 33990
SMART MATCHAM A Vice President 1508 SE 17TH AVE #5, CAPE CORAL, FL, 33990
SMART EAMON Agent 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 - 1508 SE 17TH AVE #4, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2022-12-19 SMART, EAMON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1508 SE 17TH AVE #5, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1508 SE 17TH AVE, #5, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2019-02-07 1508 SE 17TH AVE, #5, CAPE CORAL, FL 33990 -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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 Apr 2025

Sources: Florida Department of State