Search icon

THE SMART LITE COMPANY - Florida Company Profile

Company Details

Entity Name: THE SMART LITE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SMART LITE COMPANY 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: 31 Mar 1999 (26 years ago)
Date of dissolution: 21 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2010 (15 years ago)
Document Number: P99000029392
FEI/EIN Number 650985944

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

Address: 1700 MAIN STREET, N.E., PALM BAY, FL, 32905
Mail Address: 1700 MAIN STREET, N.E., PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDNER GEORGE D President 543 AMERICAN BLVD NW, PALM BAY, FL, 32907
RIDNER NANCY I Secretary P.O. BOX 60626, PALM BAY, FL, 32906
RIDNER NANCY I Treasurer P.O. BOX 60626, PALM BAY, FL, 32906
RIDNER NANCY I Agent 1700 MAIN STREET, N.E., PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-30 1700 MAIN STREET, N.E., PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2007-07-30 1700 MAIN STREET, N.E., PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-30 1700 MAIN STREET, N.E., PALM BAY, FL 32905 -
AMENDMENT 2002-11-12 - -
REGISTERED AGENT NAME CHANGED 2002-11-12 RIDNER, NANCY I -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000577871 TERMINATED 1000000171874 BREVARD 2010-05-06 2030-05-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000500667 TERMINATED 1000000167378 BREVARD 2010-04-07 2030-04-14 $ 1,023.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
Voluntary Dissolution 2010-07-21
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-07-30
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-05
ANNUAL REPORT 2004-01-13
REINSTATEMENT 2003-01-16
Amendment 2002-11-12
ANNUAL REPORT 2002-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State