Search icon

GARY SMITH FORD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (52 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
City: Fort Walton Beach
County: Okaloosa
Place of Formation: DELAWARE

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
850-301-4032
Contact Person:
GARY SMITH
User ID:
P0554716
Trade Name:
GARY SMITH FORD INC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0U3R0
UEI Expiration Date:
2021-01-20

Business Information

Activation Date:
2020-01-21
Initial Registration Date:
2001-09-05

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0U3R0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-06
CAGE Expiration:
2030-02-06
SAM Expiration:
2026-02-04

Contact Information

POC:
GARY SMITH
Corporate URL:
www.garysmithfords.com

Form 5500 Series

Employer Identification Number (EIN):
591155466
Plan Year:
2024
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
88
Sponsors Telephone Number:

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

Procurement Instrument Identifier:
127EAY23P0048
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19318.50
Base And Exercised Options Value:
19318.50
Base And All Options Value:
19318.50
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2023-04-26
Description:
PURCHASE ORDER FOR REPAIR OF VEHICLE EN2938 FOR THE KLAMATH NATIONAL FOREST
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCC22PI003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11872.26
Base And Exercised Options Value:
11872.26
Base And All Options Value:
11872.26
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-08-31
Description:
AUTOMOTIVE MECHANICAL REPAIRS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCC21PH109
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3136.33
Base And Exercised Options Value:
3136.33
Base And All Options Value:
3136.33
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-06-09
Description:
AUTOMOTIVE REPAIRS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
906642.00
Total Face Value Of Loan:
906642.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-04-16
Type:
Planned
Address:
1 BEAL PARKWAY, Ft Walton Beach, FL, 32548
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-01-10
Type:
Planned
Address:
1 BEAL PARKWAY, Ft Walton Beach, FL, 32548
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
72
Initial Approval Amount:
$906,642
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$906,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$915,481.76
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $850,000
Utilities: $6,642
Rent: $50,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State