Search icon

SMARTSTREAM INC. - Florida Company Profile

Company Details

Entity Name: SMARTSTREAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMARTSTREAM 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: 04 Dec 1998 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000102321
FEI/EIN Number 593547853

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

Address: 11082 CREEKVIEW DR, JACKSONVILLE, FL, 32225
Mail Address: 11082 CREEKVIEW DR, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON ROBERT A Chief Executive Officer 11082 CREEKVIEW DR, JACKSONVILLE, FL, 32225
THOMPSON JOHN R Secretary 11082 CREEKVIEW DR, JACKSONVILLE, FL, 32225
THOMPSON ROBERT A Agent 11082 CREEKVIEW DR, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 11082 CREEKVIEW DR, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 11082 CREEKVIEW DR, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2008-05-01 11082 CREEKVIEW DR, JACKSONVILLE, FL 32225 -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-10-12 THOMPSON, ROBERT A -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2000-10-02 - -

Documents

Name Date
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-02
REINSTATEMENT 2006-10-31
REINSTATEMENT 2005-10-12

Date of last update: 01 May 2025

Sources: Florida Department of State