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
Status: Active
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
Address: 1924 alton dr, Clearwater, FL, 33763, US
Mail Address: 1924 alton dr, Clearwater, FL, 33763, US
ZIP code: 33763
City: Clearwater
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

Jobs Reported:
5
Initial Approval Amount:
$129,860
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,959.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $129,860
Jobs Reported:
12
Initial Approval Amount:
$134,612
Date Approved:
2021-04-07
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,749.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $134,610
Utilities: $1

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 Aug 2025

Sources: Florida Department of State