Search icon

SMITH & ASSOCIATES REAL ESTATE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMITH & ASSOCIATES REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 1969 (56 years ago)
Date of dissolution: 16 Dec 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Dec 2021 (4 years ago)
Document Number: 355250
FEI/EIN Number 591315943
Address: 3801 BAY TO BAY BLVD, TAMPA, FL, 33629, US
Mail Address: 3801 BAY TO BAY BLVD, TAMPA, FL, 33629, US
ZIP code: 33629
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Darby Craddock B Director 4965 Bayshore Blvd, Tampa, FL, 33611
GLASER ROBERT P President 110 4TH ST N, ST. PETERSBURG, FL, 33703
GLASER ROBERT P Chief Executive Officer 110 4TH ST N, ST. PETERSBURG, FL, 33703
URETTE KAREN Director 3801 W BAY TO BAY BLVD, TAMPA, FL, 33629
HOCKENSMITH TERRI Director 1100 4TH ST N, SAINT PETERSBURG, FL, 33703
REILLY STEVEN Director 1100 4TH ST N, SAINT PETERSBURG, FL, 33703
MORGAN GREG B Director 3801 BAY TO BAY BLVD, TAMPA, FL, 33629
SIVYER NEAL Agent 401 E JACKSON STREET, TAMPA, FL, 33602

Form 5500 Series

Employer Identification Number (EIN):
591315943
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
40
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000526906. CONVERSION NUMBER 700000221257
AMENDMENT 2021-10-22 - -
AMENDMENT 2021-01-25 - -
AMENDMENT 2020-08-11 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 SIVYER, NEAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-10-13 - -
AMENDMENT 2010-04-21 - -
AMENDMENT 2009-08-28 - -

Documents

Name Date
Amendment 2021-10-22
ANNUAL REPORT 2021-02-12
Amendment 2021-01-25
Amendment 2020-08-11
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-27
Amendment 2017-10-13
ANNUAL REPORT 2017-03-10
AMENDED ANNUAL REPORT 2016-09-20

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$447,300
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$447,300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$450,608.79
Servicing Lender:
Bank OZK
Use of Proceeds:
Payroll: $447,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State