Search icon

S.M.K., INC. - Florida Company Profile

Company Details

Entity Name: S.M.K., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.M.K., 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: 14 Jun 1978 (47 years ago)
Document Number: 572839
FEI/EIN Number 591827576

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7747 VALLEYVIEW DRIVE, JACKSONVILLE, FL, 32211, US
Mail Address: P.O. BOX 16776, JACKSONVILLE, FL, 32245, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRESS SCOTT M President 7747 VALLEYVIEW DRIVE, JACKSONVILLE, FL, 32211
KRESS SCOTT M Secretary 7747 VALLEYVIEW DRIVE, JACKSONVILLE, FL, 32211
KRESS SCOTT M Director 7747 VALLEYVIEW DRIVE, JACKSONVILLE, FL, 32211
KRESS SCOTT M Agent 7747 VALLEYVIEW DRIVE, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91050000094 ADVENT POWER PROTECTION SYSTEMS ACTIVE 1991-02-19 2026-12-31 - PO BOX 16776, JACKSONVILLE, FL, 32245

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-06 KRESS, SCOTT MPSD -
CHANGE OF MAILING ADDRESS 2002-03-26 7747 VALLEYVIEW DRIVE, JACKSONVILLE, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 1993-02-17 7747 VALLEYVIEW DRIVE, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 1992-02-25 7747 VALLEYVIEW DRIVE, JACKSONVILLE, FL 32211 -

Court Cases

Title Case Number Docket Date Status
S.M.K. VS S.L.E., C.C. AND M.C. 5D2017-1751 2017-06-06 Closed
Classification NOA Final - Circuit Family - Adoption
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR16-787

Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR16-1072

Parties

Name S.M.K., INC.
Role Appellant
Status Active
Representations William S. Graessle, Jonathan W. Graessle, J. Stephen Alexander
Name S. L. E., INC.
Role Appellee
Status Active
Representations STEPHANIE GURROLA, BRYAN MONTAGUE CALLAWAY
Name C & C, LLC
Role Appellee
Status Active
Name M & C INC
Role Appellee
Status Active
Name Hon. John M. Alexander
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2017-10-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-10-17
Type Order
Subtype Order Expediting Case
Description ORD-Granting Expediting ~ CASE TO BE PLACED ON NEXT AVAILABLE CALENDAR.
Docket Date 2017-10-12
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of S.M.K.
Docket Date 2017-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of S.M.K.
Docket Date 2017-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of S.M.K.
Docket Date 2017-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of S.L.E.
Docket Date 2017-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/25
On Behalf Of S.L.E.
Docket Date 2017-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 501 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2017-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of S.M.K.
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ AS MOOT
Docket Date 2017-08-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/24
On Behalf Of S.M.K.
Docket Date 2017-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of S.M.K.
Docket Date 2017-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S.L.E.
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/5/17
On Behalf Of S.M.K.
Docket Date 2017-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9244388410 2021-02-16 0491 PPS 7747 Valleyview Dr, Jacksonville, FL, 32211-4948
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56127
Loan Approval Amount (current) 56127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32211-4948
Project Congressional District FL-05
Number of Employees 4
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56383.8
Forgiveness Paid Date 2021-08-04
5138427705 2020-05-01 0491 PPP 7747 VALLEYVIEW DR, JACKSONVILLE, FL, 32211-4948
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47322
Loan Approval Amount (current) 47322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32211-4948
Project Congressional District FL-05
Number of Employees 4
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47709.65
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State