Search icon

SMART IDEAS ASSOCIATES, INC. - Florida Company Profile

Company Details

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

SMART IDEAS ASSOCIATES, 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: 26 Mar 1998 (27 years ago)
Date of dissolution: 09 Oct 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 2006 (19 years ago)
Document Number: P98000028164
FEI/EIN Number 593500484

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

Address: P.O. BOX 341164, TAMPA, FL, 33694
Mail Address: 16528 N DALE MABRY HWY, TAMPA, FL, 33618
ZIP code: 33694
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHAEL E Director 10937 NORTH 14TH ST, TAMPA, FL, 33612
MILLER MICHAEL E President 10937 NORTH 14TH ST, TAMPA, FL, 33612
SANDERS WALTER Agent 16528 N DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-10-09 - -
CHANGE OF MAILING ADDRESS 2005-05-02 P.O. BOX 341164, TAMPA, FL 33694 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 16528 N DALE MABRY HWY, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 P.O. BOX 341164, TAMPA, FL 33694 -
REGISTERED AGENT NAME CHANGED 2000-05-16 SANDERS, WALTER -

Documents

Name Date
DEBIT MEMO DISSOLUTI 2006-10-09
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-06-19
Domestic Profit 1998-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State