Entity Name: | MANAGEMENT SMARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANAGEMENT SMARTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 May 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 1995 (29 years ago) |
Document Number: | V40018 |
FEI/EIN Number |
650336529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 936 TANWORTH DR, RALEIGH, NC, 27615 |
Mail Address: | 936 Tanworth Dr, RALEIGH, NC, 27615, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUFFY JAMES M | Director | PO BOX 99271, RALEIGH, NC, 27624 |
NILES CHRISTINE B | Director | PO BOX 99271, RALEIGH, FL, 27624 |
BUESCHER BRIAN | Agent | 226 Pine Ave, Fort Lauderdale By The Sea, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-08 | 936 TANWORTH DR, RALEIGH, NC 27615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-17 | 226 Pine Ave, Fort Lauderdale By The Sea, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-07-17 | 936 TANWORTH DR, RALEIGH, NC 27615 | - |
REINSTATEMENT | 1995-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-08-09 | BUESCHER, BRIAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State