Search icon

SMITH & COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMITH & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH & COMPANY, 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: 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: 05 Oct 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: G63750
FEI/EIN Number 592339951

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

Address: 1924 alton dr, Clearwater, FL, 33763, US
Mail Address: 1924 alton dr, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STEPHEN W President 1940 SE Port Saint Lucie Blvd., Port St Lucie, FL, 34952
Dexter Gordon M Vice President 1940 SE Port Saint Lucie Blvd., Port St Lucie, FL, 34952
LEWIS SHERRI N Exec 1940 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952
SMITH STEPHEN W Agent 1940 SE Port Saint Lucie Blvd, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 1924 alton dr, Clearwater, FL 33763 -
CHANGE OF MAILING ADDRESS 2025-01-21 1924 alton dr, Clearwater, FL 33763 -
REGISTERED AGENT NAME CHANGED 2021-04-30 SMITH, STEPHEN W -
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 1940 SE Port Saint Lucie Blvd, Port St Lucie, FL 34952 -
AMENDMENT 2017-04-27 - -
REINSTATEMENT 2015-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000101424 ACTIVE 56-2016-CA-000781 ST. LUCIE COUNTY CIRCUIT COURT 2020-02-14 2025-02-17 $212803.15 CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVE., NASHVILLE, TN 37203
J04900026941 LAPSED CCO-01-4783 9TH JUD CIR CRT ORANGE CO FL 2004-12-02 2009-12-27 $7008.48 THOMPSON PUMP & MANUFACTURING CO., INC., 1496 HERBERT STREET, PORT ORANGE, FL 32119
J03000148959 LAPSED CCO-01-4783 9TH JUDICIAL CRT CT ORANGE CTY 2003-04-04 2008-06-06 $27,234.50 THOMPSON PUMP & MANUFACTURING CO INC, 1496 HERBERT STREET, PORT ORANGE FL 32119
J03000149031 LAPSED CCO-01-4783 CNTY CRT FOR 9TH JUD CIR ORANG 2003-04-04 2008-04-25 $27,234.50 THOMPSON PUMP & MANUFACTURING CO INC, 1496 HERBERT STREET, PORT ORANGE FL 32119

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-06-06
AMENDED ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2019-02-05
STATEMENT OF FACT 2019-01-09
AMENDED ANNUAL REPORT 2018-10-30

Mines

Mine Information

Mine Name:
Cleveland Clinic Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Smith & Company Inc
Party Role:
Operator
Start Date:
1995-01-01
Party Name:
Smith Steve W
Party Role:
Current Controller
Start Date:
1995-01-01
Party Name:
Smith & Company Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-02-05
Type:
Referral
Address:
MIRAMAR PKWY & DYKES ROAD, MIRAMAR, FL, 33025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-01-17
Type:
Complaint
Address:
18985 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-07-23
Type:
Complaint
Address:
3038 OLD DIXIE HWY, AUBURNDALE, FL, 33823
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-05-18
Type:
Unprog Rel
Address:
800 SOUTH ROSEMARY AVENUE, WEST PALM BEACH, FL, 33401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-11-10
Type:
Planned
Address:
OAKLAND PARK BLVD & NW 31ST AVENUE, LAUDERDALE LAKES, FL, 33442
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
129860
Current Approval Amount:
129860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88959.24
Date Approved:
2021-04-07
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
134612
Current Approval Amount:
134612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126749.74

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(954) 384-4449
Add Date:
1999-05-28
Operation Classification:
Private(Property)
power Units:
41
Drivers:
29
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-11-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State