Search icon

GARY SMITH FORD, INC. - Florida Company Profile

Company Details

Entity Name: GARY SMITH FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Jan 1967 (58 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 25 Oct 1973 (51 years ago)
Document Number: 820172
FEI/EIN Number 591155466

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

Address: 1 BEAL PARKWAY NE, % TIMOTHY W SMITH, FORT WALTON BEACH, FL, 32548
Mail Address: 1 BEAL PARKWAY NE, % BRIAN LAUGHLIN, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARY SMITH FORD 401(K) PLAN 2023 591155466 2024-06-04 GARY SMITH FORD INC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 8502444111
Plan sponsor’s address 1 BEAL PARKWAY, FORT WALTON BEACH, FL, 32548

Key Officers & Management

Name Role Address
SMITH TIMOTHY President 1 BEAL PARKWAY NE, FORT WALTON BEACH, FL, 32548
SMITH TIMOTHY Vice President 1 BEAL PARKWAY NE, FORT WALTON BEACH, FL, 32548
SMITH TIMOTHY Director 1 BEAL PARKWAY NE, FORT WALTON BEACH, FL, 32548
SKEEN JACQUELINE Treasurer 1 BEAL PARKWAY NE, FORT WALTON BEACH, FL, 32548
SKEEN JACQUELINE Director 1 BEAL PARKWAY NE, FORT WALTON BEACH, FL, 32548
SMITH GARY G Director 1 BEAL PARKWAY NE, FT WALTON BEACH, FL, 32548
KING CHRISTOPHER C Secretary 1 BEAL PARKWAY NE, FORT WALTON BEACH, FL, 32548
SMITH TIMOTHY W Agent 1 BEAL PARKWAY NE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-01 1 BEAL PARKWAY NE, % TIMOTHY W SMITH, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 1 BEAL PARKWAY NE, % TIMOTHY W SMITH, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 1 BEAL PARKWAY NE, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2008-04-25 SMITH, TIMOTHY W -
EVENT CONVERTED TO NOTES 1973-10-25 - -
NAME CHANGE AMENDMENT 1969-08-14 GARY SMITH FORD, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000159709 ACTIVE 2020 SC 002356 F OKALOOSA COUNTY SMALL CLAIMS 2021-08-16 2027-04-01 $7860.50 GEORGE A. LAMBERT, 826 LARK ST, FORT WALTON BEACH, FL 32547

Court Cases

Title Case Number Docket Date Status
Hai Yang Qiu, Appellant(s) v. Gary Smith Ford, Inc., Appellee(s). 1D2023-1811 2023-07-18 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Okaloosa County
2021-CC-002141 F

Parties

Name Hai Yang Qiu
Role Appellant
Status Active
Name GARY SMITH FORD, INC.
Role Appellee
Status Active
Representations Mark A. Newell
Name Hon. Jonathan Vincent Schlechter
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-16
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 379 So. 3d 1146
View View File
Docket Date 2023-12-11
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 11/27 order
On Behalf Of Hai Yang Qiu
Docket Date 2023-11-27
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-11-17
Type Response
Subtype Reply
Description Reply to the 11/02 Response regarding AA's Motion to Abate
On Behalf Of Hai Yang Qiu
Docket Date 2023-11-02
Type Response
Subtype Response
Description Response to appellants request for an abatement
On Behalf Of Gary Smith Ford, Inc.
Docket Date 2023-10-25
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-13
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-10-13
Type Motions Other
Subtype Motion To Abate
Description amended Motion To Abate
On Behalf Of Hai Yang Qiu
Docket Date 2023-10-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Gary Smith Ford, Inc.
Docket Date 2023-10-03
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-09-22
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Hai Yang Qiu
Docket Date 2023-09-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-18
Type Response
Subtype Response
Description Response
On Behalf Of Hai Yang Qiu
Docket Date 2023-09-11
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-08-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause/file complete, signed copy of order being appealed
View View File
Docket Date 2023-08-14
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-08-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed; not signed
On Behalf Of Hai Yang Qiu
Docket Date 2023-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Request to be excused from E-mail service
On Behalf Of Hai Yang Qiu
Docket Date 2023-08-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Hai Yang Qiu
Docket Date 2023-08-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-07-27
Type Misc. Events
Subtype Certificate
Description Certificate of payment of lt fee
On Behalf Of Okaloosa Clerk
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hai Yang Qiu
Docket Date 2023-07-24
Type Misc. Events
Subtype Certificate
Description Certificate; non-payment of LT filing fee
On Behalf Of Okaloosa Clerk
Docket Date 2023-07-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file order being appealed
View View File
Docket Date 2023-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; with attachments
On Behalf Of Hai Yang Qiu
Docket Date 2023-09-01
Type Response
Subtype Response
Description Response to 08/18 order
On Behalf Of Hai Yang Qiu
Docket Date 2024-03-06
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA282310P6084 2010-09-07 2010-10-12 2010-10-12
Unique Award Key CONT_AWD_FA282310P6084_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7730.00
Current Award Amount 7730.00
Potential Award Amount 7730.00

Description

Title AIR CONDTIONING
NAICS Code 441110: NEW CAR DEALERS
Product and Service Codes 2590: MISCELLANEOUS VEHICULAR COMPONENTS

Recipient Details

Recipient GARY SMITH FORD, INC.
UEI MURFRGY1CU77
Legacy DUNS 048820195
Recipient Address 1 BEAL PKWY NE, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325484894, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13718648 0419700 1975-04-16 1 BEAL PARKWAY, Ft Walton Beach, FL, 32548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-17
Case Closed 1975-08-18

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-04-23
Abatement Due Date 1975-05-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-04-23
Abatement Due Date 1975-04-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IVA0
Issuance Date 1975-04-23
Abatement Due Date 1975-04-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1975-04-23
Abatement Due Date 1975-07-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-04-23
Abatement Due Date 1975-04-25
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 1
13641865 0419700 1973-01-10 1 BEAL PARKWAY, Ft Walton Beach, FL, 32548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100137
Issuance Date 1973-01-18
Abatement Due Date 1973-02-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-01-18
Abatement Due Date 1973-02-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1973-01-18
Abatement Due Date 1973-02-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-01-18
Abatement Due Date 1973-02-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-01-18
Abatement Due Date 1973-02-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-01-18
Abatement Due Date 1973-02-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-01-18
Abatement Due Date 1973-02-07
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8606997010 2020-04-08 0491 PPP 1 Beal Parkway NE, FORT WALTON BEACH, FL, 32548-4809
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 906642
Loan Approval Amount (current) 906642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32548-4809
Project Congressional District FL-01
Number of Employees 72
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 915481.76
Forgiveness Paid Date 2021-03-31

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0554716 GARY SMITH FORD, INC. GARY SMITH FORD INC MURFRGY1CU77 1 BEAL PKWY NE, FORT WALTON BEACH, FL, 32548-4809
Capabilities Statement Link -
Phone Number 850-244-4111
Fax Number 850-301-4032
E-mail Address GARYSMITH@GARYSMITHFORD.COM
WWW Page www.garysmithfords.com
E-Commerce Website -
Contact Person GARY SMITH
County Code (3 digit) 091
Congressional District 01
Metropolitan Statistical Area 2750
CAGE Code 0U3R0
Year Established 1969
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811111
NAICS Code's Description General Automotive Repair
Buy Green No
Code 336310
NAICS Code's Description Motor Vehicle Gasoline Engine and Engine Parts Manufacturing
Buy Green Yes
Code 441110
NAICS Code's Description New Car Dealers
Buy Green Yes
Code 811114
NAICS Code's Description Specialized Automotive Repair
Buy Green No
Code 811191
NAICS Code's Description Automotive Oil Change and Lubrication Shops
Buy Green No
Code 811198
NAICS Code's Description All Other Automotive Repair and Maintenance
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: Florida Department of State