Entity Name: | SMARTMARKETING CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Oct 1998 (26 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P98000088728 |
FEI/EIN Number | 650881344 |
Address: | 1509 LILY POND CT, FORT MYERS, FL, 33901 |
Mail Address: | 1509 LILY POND CT, FORT MYERS, FL, 33901 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERS SCOTT D | Agent | 1509 LILY POND CT, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
CHAMBERS SCOTT D | President | 1509 LILY POND CT, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
THERRIAULT JAMES E | Vice President | 99 CHENEY AVE, PETERBOROUGH, NH, 03458 |
Name | Role | Address |
---|---|---|
THERRIAULT JAMES E | Secretary | 99 CHENEY AVE, PETERBOROUGH, NH, 03458 |
Name | Role | Address |
---|---|---|
CHAMBERS SCOTT D | Treasurer | 1509 LILY POND CT, FT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-06-26 | 1509 LILY POND CT, FORT MYERS, FL 33901 | No data |
CHANGE OF MAILING ADDRESS | 2003-06-26 | 1509 LILY POND CT, FORT MYERS, FL 33901 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-06-26 | 1509 LILY POND CT, FORT MYERS, FL 33901 | No data |
AMENDMENT AND NAME CHANGE | 1998-12-15 | SMARTMARKETING CONSULTANTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-06-26 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-03-04 |
ANNUAL REPORT | 1999-08-11 |
Amendment and Name Change | 1998-12-15 |
Domestic Profit | 1998-10-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State