Search icon

SMG PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SMG PROPERTY MANAGEMENT, 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: 06 Jan 1995 (30 years ago)
Document Number: F95000000090
FEI/EIN Number 521653151

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

Address: 9027 Town Center Parkway, Lakewood Ranch, FL, 34202, US
Mail Address: 9027 Town Center Parkway, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: MARYLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMG PROPERTY MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2012 521653151 2013-06-10 SMG PROPERTY MANAGEMENT INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 9419078788
Plan sponsor’s address ATTN CASEY MCDANIEL, 1343 MAIN STREET STE 201, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing SMG PROPERTY MANAGEMENT INC
Valid signature Filed with authorized/valid electronic signature
SMG PROPERTY MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2011 521653151 2012-05-16 SMG PROPERTY MANAGEMENT INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 9419078788
Plan sponsor’s address ATTN CASEY MCDANIEL, 1343 MAIN STREET STE 201, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 521653151
Plan administrator’s name SMG PROPERTY MANAGEMENT INC
Plan administrator’s address ATTN CASEY MCDANIEL, 1343 MAIN STREET STE 201, SARASOTA, FL, 34236
Administrator’s telephone number 9419078788

Signature of

Role Plan administrator
Date 2012-05-16
Name of individual signing SMG PROPERTY MANAGEMENT INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NEWSOME JOHN S President 9027 Town Center Parkway, Lakewood Ranch, FL, 34202
NEWSOME JOHN S Director 9027 Town Center Parkway, Lakewood Ranch, FL, 34202
Tilden Jesse M Agent 431 12th Street W, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 9027 Town Center Parkway, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2015-04-20 9027 Town Center Parkway, Lakewood Ranch, FL 34202 -
REGISTERED AGENT NAME CHANGED 2015-04-20 Tilden, Jesse M -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 431 12th Street W, 204, Bradenton, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-10-02
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4804687700 2020-05-01 0455 PPP 9027 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL, 34202
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 678749
Loan Approval Amount (current) 678749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEWOOD RANCH, MANATEE, FL, 34202-0300
Project Congressional District FL-16
Number of Employees 78
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 687358.88
Forgiveness Paid Date 2021-08-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State