Detail by Entity Name

Foreign Profit Corporation

SMARTE CARTE, INC.

Filing Information
844726 41-0965374 11/30/1979 MN ACTIVE AMENDMENT 08/02/2021 NONE
Principal Address
4455 White Bear Parkway
Saint Paul, MN 55110

Changed: 04/15/2024
Mailing Address
4455 White Bear Parkway
Saint Paul, MN 55110

Changed: 04/15/2024
Registered Agent Name & Address NRAI SERVICES, INC.
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/22/2015

Address Changed: 11/18/2016
Officer/Director Detail Name & Address

Title President/CEO

Niemeyer, Drew
4455 White Bear Parkway
Saint Paul, MN 55110

Title Treasurer/CFO

Warren, Scott
4455 White Bear Parkway
Saint Paul, MN 55110

Title Secretary

Schultz, Greg
4455 White Bear Parkway
Saint Paul, MN 55110

Title Director

Schultz, Greg
4455 White Bear Parkway
Saint Paul, MN 55110

Title Director

Niemeyer, Drew
4455 White Bear Parkway
Saint Paul, MN 55110

Title Director

Warren, Scott
4455 White Bear Parkway
Saint Paul, MN 55110

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 04/28/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
08/02/2021 -- Amendment View image in PDF format
03/28/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
05/11/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
09/03/2003 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- Reg. Agent Change View image in PDF format
08/05/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
09/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format