Search icon

SMART START ENTERPRISES, INC.

Company Details

Entity Name: SMART START ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Nov 1990 (34 years ago)
Document Number: S12863
FEI/EIN Number 59-3056899
Address: 2130 E EDGEWOOD DR, Suite 2, LAKELAND, FL 33803
Mail Address: P O Box 4001, Eaton Park, FL 33840
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DE SENA, V. DIANE Agent 4078 Windchime Lane, LAKELAND, FL 33811

President

Name Role Address
DE SENA, DIANE President 4078 Windchime Lane, LAKELAND, FL 33811

Vice President

Name Role Address
HOLTON, SHEILA J Vice President 4810 ELAM RD., LAKELAND, FL 33812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000147354 LAKE RUBY LEARNING CENTER ACTIVE 2024-12-05 2029-12-31 No data PO BOX 4001, EATON PARK, FL, 33840
G20000018875 HIGH POINTE PRE-KINDERGARTEN AND SCHOOL AGE CENTER ACTIVE 2020-02-11 2025-12-31 No data 4303 WARING ROAD, LAKELAND, FL, 33811
G11000049849 HIGH POINTE PRE-KINDERGARTEN EXPIRED 2011-05-26 2016-12-31 No data 6336 CYPRESS GARDENS BLVD., WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 2130 E EDGEWOOD DR, Suite 2, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2024-01-04 2130 E EDGEWOOD DR, Suite 2, LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 4078 Windchime Lane, LAKELAND, FL 33811 No data
REGISTERED AGENT NAME CHANGED 2011-03-24 DE SENA, V. DIANE No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State