Search icon

PAUL SMITH, INC. - Florida Company Profile

Company Details

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

PAUL 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: 21 May 1987 (38 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: J73951
FEI/EIN Number 262382498

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

Address: 90 FIRST STREET SOUTH, WINTER HAVEN, FL, 33880
Mail Address: 90 FIRST STREET SOUTH, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, PAUL Secretary 200 AVE K SOUTHEAST, WINTER HAVEN, FL
SMITH, PAUL Treasurer 200 AVE K SOUTHEAST, WINTER HAVEN, FL
SMITH, PAUL Director 200 AVE K SOUTHEAST, WINTER HAVEN, FL
SMITH, PAUL President 200 AVE K SOUTHEAST, WINTER HAVEN, FL
SMITH, PAUL B. Agent 90 FIRST STREET SOUTH, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-07-05 90 FIRST STREET SOUTH, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 1990-07-05 90 FIRST STREET SOUTH, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 1990-07-05 SMITH, PAUL B. -
REGISTERED AGENT ADDRESS CHANGED 1990-07-05 90 FIRST STREET SOUTH, WINTER HAVEN, FL 33880 -

Court Cases

Title Case Number Docket Date Status
PAUL SMITH VS STATE OF FLORIDA 5D2015-3439 2015-09-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CF-3385-A

Parties

Name PAUL SMITH, INC.
Role Appellant
Status Active
Representations Office of the Public Defender, JOSEPH J. ST. ANGELO
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Lori N. Hagan
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-17
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2016-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-03-30
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2016-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2016-03-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of PAUL SMITH
Docket Date 2016-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of PAUL SMITH
Docket Date 2016-02-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/14
On Behalf Of PAUL SMITH
Docket Date 2016-01-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/11
On Behalf Of PAUL SMITH
Docket Date 2015-12-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/11
On Behalf Of PAUL SMITH
Docket Date 2015-11-10
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (85 pages)
Docket Date 2015-10-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-10-01
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2015-09-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2015-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/25/15
On Behalf Of PAUL SMITH
Docket Date 2015-09-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4583289010 2021-05-20 0455 PPS 18800 SW 97th Ave, Cutler Bay, FL, 33157-7829
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19840
Loan Approval Amount (current) 19840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-7829
Project Congressional District FL-27
Number of Employees 1
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20078.08
Forgiveness Paid Date 2022-08-25
8994617307 2020-05-01 0455 PPP 941 NW 175TH ST, MIAMI, FL, 33169-4613
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10608.95
Loan Approval Amount (current) 10608.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-4613
Project Congressional District FL-24
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10745.1
Forgiveness Paid Date 2021-09-15
7247688805 2021-04-21 0455 PPP 18800 SW 97th Ave, Cutler Bay, FL, 33157-7829
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19840
Loan Approval Amount (current) 19840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-7829
Project Congressional District FL-27
Number of Employees 1
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20105.08
Forgiveness Paid Date 2022-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State