Search icon

B.L. SMITH ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: B.L. SMITH ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.L. SMITH ELECTRIC, 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: 12 Jan 1984 (41 years ago)
Document Number: G78506
FEI/EIN Number 592363768

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

Address: 29252 US HWY 27, LAKE HAMILTON, FL, 33851, US
Mail Address: 29252 US HWY 27, DUNDEE, FL, 33838-4285, US
ZIP code: 33851
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B. L. SMITH ELECTRIC, INC. 401(K) PLAN 2023 592363768 2024-06-25 B. L. SMITH ELECTRIC, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 238210
Sponsor’s telephone number 8634397401
Plan sponsor’s address 29252 US HWY 27, DUNDEE, FL, 33838

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing MICHELLE CINQUINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-25
Name of individual signing DAVID W. SMITH
Valid signature Filed with authorized/valid electronic signature
B. L. SMITH ELECTRIC, INC. 401(K) PLAN 2022 592363768 2023-06-19 B. L. SMITH ELECTRIC, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 238210
Sponsor’s telephone number 8634397401
Plan sponsor’s address 29252 US HWY 27, DUNDEE, FL, 33838

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing MICHELLE CINQUINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-19
Name of individual signing DAVID W. SMITH
Valid signature Filed with authorized/valid electronic signature
B. L. SMITH ELECTRIC, INC. 401(K) PLAN 2021 592363768 2022-06-14 B. L. SMITH ELECTRIC, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 238210
Sponsor’s telephone number 8634397401
Plan sponsor’s address 29252 US HWY 27, DUNDEE, FL, 338384285

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing MICHELLE CINQUINO
Valid signature Filed with authorized/valid electronic signature
B. L. SMITH ELECTRIC, INC. 401(K) PLAN 2020 592363768 2021-06-11 B. L. SMITH ELECTRIC, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 238210
Sponsor’s telephone number 8634397401
Plan sponsor’s address 29252 US HWY 27, DUNDEE, FL, 338384285

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing MICHELLE CINQUINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-11
Name of individual signing DAVID W. SMITH
Valid signature Filed with authorized/valid electronic signature
B. L. SMITH ELECTRIC, INC. 401(K) PLAN 2019 592363768 2020-06-11 B. L. SMITH ELECTRIC, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 238210
Sponsor’s telephone number 8634397401
Plan sponsor’s address 29252 US HWY 27, DUNDEE, FL, 338384285

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing DAVID W SMITH
Valid signature Filed with authorized/valid electronic signature
B.L. SMITH ELECTRIC, INC. 401(K) PLAN 2018 592363768 2019-05-29 B.L. SMITH ELECTRIC, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 238210
Sponsor’s telephone number 8634397401
Plan sponsor’s address 29252 HWY 27, DUNDEE, FL, 338384285

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing BILLY L SMITH
Valid signature Filed with authorized/valid electronic signature
B.L. SMITH ELECTRIC, INC. 401(K) PLAN 2017 592363768 2018-05-22 B.L. SMITH ELECTRIC, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 238210
Sponsor’s telephone number 8634397401
Plan sponsor’s address 29252 HWY 27, DUNDEE, FL, 338384285

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing BILLY L SMITH
Valid signature Filed with authorized/valid electronic signature
B.L. SMITH ELECTRIC, INC. 401(K) PLAN 2016 592363768 2017-06-01 B.L. SMITH ELECTRIC, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 238210
Sponsor’s telephone number 8634397401
Plan sponsor’s address 29252 HWY 27, DUNDEE, FL, 338384285

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing BILLY L SMITH
Valid signature Filed with authorized/valid electronic signature
B.L. SMITH ELECTRIC, INC. 401(K) PLAN 2015 592363768 2016-07-29 B.L. SMITH ELECTRIC, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 238210
Sponsor’s telephone number 8634397401
Plan sponsor’s address 29252 HWY 27, DUNDEE, FL, 338384285

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing BILLY L SMITH
Valid signature Filed with authorized/valid electronic signature
B.L. SMITH ELECTRIC, INC. 401(K) PLAN 2014 592363768 2015-08-19 B.L. SMITH ELECTRIC, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 238210
Sponsor’s telephone number 8634397401
Plan sponsor’s address 29252 HWY 27, DUNDEE, FL, 338384285

Signature of

Role Plan administrator
Date 2015-08-19
Name of individual signing BILLY L SMITH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BARNHILL CURTIS President 2710 COUNTRY CLUB RD NORTH, WINTER HAVEN, FL, 33881
SMITH BRENT Vice President 29252 US HWY 27, DUNDEE, FL, 338384285
Turner Mark GEsq. Agent 255 Magnolia Avenue S.W., Winter Haven, FL, 33880
SMITH DAVID Chief Executive Officer 7041 Indian Creek Park Drive, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-25 Turner, Mark G., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 255 Magnolia Avenue S.W., Winter Haven, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 29252 US HWY 27, LAKE HAMILTON, FL 33851 -
CHANGE OF MAILING ADDRESS 2009-04-07 29252 US HWY 27, LAKE HAMILTON, FL 33851 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341694339 0420600 2016-08-11 SOUTHEASTERN UNIVERSITY BLDG B 1000 LONGFELLOW BLVD, LAKELAND, FL, 33801
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-08-11
Emphasis L: FALL
Case Closed 2016-12-12

Related Activity

Type Referral
Activity Nr 1122180
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2016-11-08
Current Penalty 3500.0
Initial Penalty 3500.0
Final Order 2016-12-07
Nr Instances 1
Nr Exposed 68
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours: a) For employees working at the College of Arts and Media Building B at 1000 Longfellow Blvd in Lakeland, as observed on or about 3 August, 2016. The employer failed to report the in-patient hospitalization of an employee within 24 hours. The employer reported the in-patient hospitalization 122.25 hours after it occurred.
Citation ID 01002
Citaton Type Other
Standard Cited 19260416 A03
Issuance Date 2016-11-08
Abatement Due Date 2016-11-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-12-07
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(3): Employer did not post or maintain proper warning signs at locations where the performance of the work could bring a person, tool, or machine into physical or electrical contact with an energized electrical power circuit: a) For employees working at the College of Arts and Media Building B fourth floor hallway at 1000 Longfellow Blvd in Lakeland, as observed on or about 3 August, 2016. The employer did not have proper warning signs of energized circuits at the location the employees were working.
305222044 0420600 2002-02-12 HEMLOCK AVE, OFF POINCIANA PKWY, LAKE HAMILTON, FL, 33851
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-12
Case Closed 2002-02-12
302821095 0420600 1999-08-31 201 CENTRAL AVE., WEST, LAKE WALES, FL, 33859
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-08-31
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 1999-09-17
Abatement Due Date 1999-09-22
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1999-09-17
Abatement Due Date 1999-09-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
109204602 0420600 1997-09-30 2450 EL CAMINO REAL, LADY LAKE, FL, 32158
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-09-30
Case Closed 1997-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1997-10-09
Abatement Due Date 1997-10-16
Nr Instances 1
Nr Exposed 5
Gravity 01
109715748 0420600 1993-07-01 3600 HWY 555, BARTOW, FL, 33830
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-07-06
Case Closed 1993-07-21

Related Activity

Type Complaint
Activity Nr 74759192
Safety Yes
106497936 0420600 1992-06-03 600 W. COLLEGE DRIVE, AVON PARK, FL, 33825
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-03
Case Closed 1993-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-07-13
Abatement Due Date 1992-07-30
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1992-07-27
Final Order 1992-11-16
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1992-07-13
Abatement Due Date 1992-07-30
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1992-07-27
Final Order 1992-11-16
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-07-13
Abatement Due Date 1992-07-30
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1992-07-27
Final Order 1992-11-16
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-07-13
Abatement Due Date 1992-07-30
Current Penalty 500.0
Contest Date 1992-07-27
Final Order 1992-11-16
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1992-07-13
Abatement Due Date 1992-07-30
Contest Date 1992-07-27
Final Order 1992-11-16
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-07-13
Abatement Due Date 1992-07-30
Contest Date 1992-07-27
Final Order 1992-11-16
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1992-07-13
Abatement Due Date 1992-07-16
Contest Date 1992-07-27
Final Order 1992-11-16
Nr Instances 1
Nr Exposed 3
Gravity 01
18244236 0420600 1989-01-05 BRENTWOOD WASTEWATER TREATMENT PLANT, SARASOTA, FL, 33579
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-01-05
Case Closed 1989-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-02-21
Abatement Due Date 1989-02-24
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1989-02-21
Abatement Due Date 1989-03-23
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1989-02-21
Abatement Due Date 1989-02-24
Nr Instances 1
Nr Exposed 2
101747541 0420600 1987-05-14 2309 SOUTH 9TH STREET, HAINES CITY, FL, 33844
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-14
Case Closed 1987-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9630437000 2020-04-09 0455 PPP 29252 US HWY 27, DUNDEE, FL, 33838-4285
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 763460
Loan Approval Amount (current) 763460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DUNDEE, POLK, FL, 33838-4285
Project Congressional District FL-18
Number of Employees 50
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 768910.26
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State