Search icon

BILL SMITH ELECTRIC, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BILL SMITH ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2017 (8 years ago)
Document Number: G61047
FEI/EIN Number 592320406
Address: 1095 HIDDEN TERRACE DRIVE, CANTONMENT, FL, 32533, US
Mail Address: PO BOX 1057, GONZALEZ, FL, 32560, US
ZIP code: 32533
City: Cantonment
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
927634
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-928-186
State:
ALABAMA

Key Officers & Management

Name Role Address
SMITH JACOB W President PO BOX 1057, GONZALEZ, FL, 32560
SMITH MICHAEL C Vice President PO BOX 1057, GONZALEZ, FL, 32560
JONES, III ROBERT LESQ. Agent 601 SOUTH PALAFOX STREET, PENSACOLA, FL, 32502

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
850-937-8113
Contact Person:
JACOB SMITH
Ownership and Self-Certifications:
Native American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P0409065

Unique Entity ID

Unique Entity ID:
H2Q6W45NLE38
CAGE Code:
3J3F3
UEI Expiration Date:
2026-05-30

Business Information

Activation Date:
2025-06-03
Initial Registration Date:
2003-09-24

Commercial and government entity program

CAGE number:
3J3F3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-03
CAGE Expiration:
2030-06-03
SAM Expiration:
2026-05-30

Contact Information

POC:
JACOB W. SMITH

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 JONES, III, ROBERT L., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 601 SOUTH PALAFOX STREET, PENSACOLA, FL 32502 -
AMENDMENT 2017-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 1095 HIDDEN TERRACE DRIVE, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2006-01-18 1095 HIDDEN TERRACE DRIVE, CANTONMENT, FL 32533 -
REINSTATEMENT 1997-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1985-10-31 BILL SMITH ELECTRIC, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-08
AMENDED ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2018-01-05
Amendment 2017-06-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA441721C0003
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-10-20
Description:
52.249-10 DEFAULT (FIXED-PRICE CONSTRUCTION) TO EXTEND THE CONTRACT PERFORMANCE PERIOD 4 WEEKS
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
FA282320P0138
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
43989.00
Base And Exercised Options Value:
43989.00
Base And All Options Value:
43989.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-30
Description:
HAZMAT GENERATOR AND INSTALL
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
6115: GENERATORS AND GENERATOR SETS, ELECTRICAL
Procurement Instrument Identifier:
68HE0B20P0456
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14869.00
Base And Exercised Options Value:
14869.00
Base And All Options Value:
14869.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2020-09-21
Description:
REPLACE EXISTING 750KVA 3-PHASE 408V TRANSFORMER PAD
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N061: INSTALLATION OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
302247.00
Total Face Value Of Loan:
302247.00
Date:
2020-04-13
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:
299482.00
Total Face Value Of Loan:
299482.00
Date:
2020-04-13
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:
299482.00
Total Face Value Of Loan:
299482.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$299,482
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$299,482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$301,360.94
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $299,482
Jobs Reported:
23
Initial Approval Amount:
$302,247
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$302,247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$303,315.22
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $302,242
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(850) 937-8113
Add Date:
2007-12-04
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State