Search icon

RICHARD D. SMITH, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD D. SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD D. SMITH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 1982 (43 years ago)
Date of dissolution: 24 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: F97305
FEI/EIN Number 592219260

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

Address: 1341 Arbor Vista Loop, 209, Lake Mary, FL, 32746, US
Mail Address: 1341 Arbor Vista Loop, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, RICHARD D. Agent 1341 Arbor Vista Loop, Lake Mary, FL, 32746
Smith Richard Director 1341 Arbor Vista Loop, Lake Mary, FL, 32746
Smith Richard President 1341 Arbor Vista Loop, Lake Mary, FL, 32746
Smith Charlene Secretary 1341 Arbor Vista Loop, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1341 Arbor Vista Loop, 209, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-04-09 1341 Arbor Vista Loop, 209, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1341 Arbor Vista Loop, 209, Lake Mary, FL 32746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101825800 0420600 1986-11-18 2337 NORTH CENTRAL AVENUE, KISSIMMEE, FL, 32741
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-11-21
Case Closed 1987-01-14

Related Activity

Type Referral
Activity Nr 901144907

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1986-12-16
Abatement Due Date 1986-12-19
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1986-12-16
Abatement Due Date 1986-12-29
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6021617802 2020-05-31 0491 PPP 6800 B Center St, Apopka, FL, 32703-1825
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75633
Loan Approval Amount (current) 75633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-1825
Project Congressional District FL-07
Number of Employees 7
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76507.44
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State