Entity Name: | SMART IDEA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Mar 1999 (26 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P99000026126 |
FEI/EIN Number | 650904036 |
Address: | 107 SW 6TH STREET, FORT LAUDERDALE, FL, 33301 |
Mail Address: | 107 SW 6TH STREET, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GITMAN SIMONA | Agent | 107 SW 6TH STREET, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
GITMAN SIMONA | Director | 107 SW 6TH STREET, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
GITMAN SIMONA | President | 107 SW 6TH STREET, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
GITMAN SIMONA | Secretary | 107 SW 6TH STREET, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
GITMAN SIMONA | Treasurer | 107 SW 6TH STREET, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000305965 | LAPSED | CO-NO-02-001228 | BROWARD COUNTY | 2002-06-28 | 2007-08-01 | $3,765.65 | THOMAS JAEGER, 315 COBBS HILL DRIVE, ROCHESTER, NY 14610 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-13 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-05-06 |
Domestic Profit | 1999-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State