Search icon

MANAGEMENT SMARTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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