STOCK TITAN

[8-K] SMART FOR LIFE, INC. Reports Material Event

Filing Impact
(Moderate)
Filing Sentiment
(Neutral)
Form Type
8-K
false 0001851860 0001851860 2025-12-02 2025-12-02 iso4217:USD xbrli:shares iso4217:USD xbrli:shares

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM 8-K

 

CURRENT REPORT

 

Pursuant to Section 13 OR 15(d) of The Securities Exchange Act of 1934

 

Date of Report (Date of earliest event reported): December 8, 2025 (December 2, 2025)

 

SMART FOR LIFE, INC.
(Exact name of registrant as specified in its charter)

 

Nevada   001-41290   81-5360128
(State or other jurisdiction
of incorporation)
  (Commission File Number)   (IRS Employer
Identification No.)

 

990 Biscayne Boulevard, Suite 505, Miami, FL   33132
(Address of principal executive offices)   (Zip Code)

 

(786) 749-1221
(Registrant’s telephone number, including area code)

 

 
(Former name or former address, if changed since last report)

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

Securities registered pursuant to Section 12(b) of the Act: None

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 or Rule 12b-2 of the Securities Exchange Act of 1934.

 

Emerging Growth Company

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.

 

 

 

 

 

Item 5.02Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

On December 4, 2025, Alfonso J. Cervantes, Jr., Loren Brown, Heather Granato and Arthur S. Reynolds resigned from the Board of Directors of Smart for Life, Inc. (the “Company”). Mr. Cervantes also resigned as Executive Chairman of the Board. Such resignations were not due to any disagreement with the Company on any matter relating to its operations, policies (including accounting or financial policies) or practices. Mr. Cervantes is becoming an advisor to the Company effective December 4, 2025.

 

Item 8.01Other Events.

 

On December 2, 2025, the Company filed a lawsuit in Palm Beach County, Florida against its former independent registered public accounting firm, RBSM LLP, seeking more than $30 million in actual and punitive damages for alleged professional negligence and breach of agreement for the Company’s filing obligations with the Securities and Exchange Commission. The lawsuit alleges that RBSM LLP’s actions and inactions directly caused, among other damages, the Company’s 2024 delisting from the Nasdaq Stock Market, resulting in the decimation of the Company’s market capitalization and severe harm to shareholders.

 

1

 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

Date: December 8, 2025   SMART FOR LIFE, INC.
   
  /s/ Darren C. Minton
  Name:  Darren C. Minton
  Title: Chief Executive Officer

 

2

 

SMART FOR LIFE INC

OTC:SMFL

SMFL Rankings

SMFL Latest News

SMFL Stock Data

21.62k
6.92M
2.41%
0.64%
5.68%
Packaged Foods
Medicinal Chemicals & Botanical Products
Link
United States
MIAMI