Entity Name: | SMITH BIGMAN BROCK, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMITH BIGMAN BROCK, P.A. 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: | 24 Mar 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Dec 2018 (6 years ago) |
Document Number: | K19469 |
FEI/EIN Number |
592880513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 15200, DAYTONA BEACH, FL, 32115, US |
Address: | 444 SEABREEZE BLVD SUITE 900, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SMITH BIGMAN BROCK, P.A. 401(K) PLAN | 2023 | 592880513 | 2024-07-23 | SMITH BIGMAN BROCK, P.A. | 43 | |||||||||||||
|
||||||||||||||||||
SMITH BIGMAN BROCK, P.A. 401(K) PLAN | 2022 | 592880513 | 2023-07-24 | SMITH BIGMAN BROCK, P.A. | 45 | |||||||||||||
|
||||||||||||||||||
SMITH BIGMAN BROCK, P.A. 401(K) PLAN | 2021 | 592880513 | 2022-09-12 | SMITH BIGMAN BROCK, P.A. | 37 | |||||||||||||
|
||||||||||||||||||
SMITH BIGMAN BROCK, P.A. 401(K) PLAN | 2020 | 592880513 | 2021-07-26 | SMITH BIGMAN BROCK, P.A. | 39 | |||||||||||||
|
Name | Role | Address |
---|---|---|
SMITH HORACE J | Director | 444 SEABREEZE BLVD STE 900, DAYTONA BCH., FL, 32118 |
BROCK JEFFREY P | Director | 444 SEABREEZE BLVD., SUITE 900, DAYTONA BEACH, FL, 32118 |
Bigman Jeffrey E | Director | 444 SEABREEZE BLVD SUITE 900, DAYTONA BEACH, FL, 32118 |
Metz Sarah L | Director | 444 SEABREEZE BLVD SUITE 900, DAYTONA BEACH, FL, 32118 |
Ganz Frank S | Director | 444 SEABREEZE BLVD SUITE 900, DAYTONA BEACH, FL, 32118 |
MYERS ELIZABETH J | Director | 444 SEABREEZE BLVD SUITE 900, DAYTONA BEACH, FL, 32118 |
SEABREEZE CORPORATE SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000099686 | SMITH BIGMAN BROCK | ACTIVE | 2014-10-01 | 2029-12-31 | - | PO BOX 15200, DAYTONA BEACH, FL, 32115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-12-12 | SMITH BIGMAN BROCK, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-15 | 444 SEABREEZE BLVD SUITE 900, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2014-10-15 | 444 SEABREEZE BLVD SUITE 900, DAYTONA BEACH, FL 32118 | - |
AMENDMENT AND NAME CHANGE | 2014-10-01 | SMITH, STOUT, BIGMAN & BROCK, P.A. | - |
NAME CHANGE AMENDMENT | 2010-06-09 | SMITH, HOOD, LOUCKS, STOUT, BIGMAN & BROCK, P.A. | - |
NAME CHANGE AMENDMENT | 2009-11-23 | SMITH, HOOD, PERKINS, LOUCKS, STOUT, BIGMAN & BROCK, P.A. | - |
REGISTERED AGENT NAME CHANGED | 2009-04-03 | SEABREEZE CORPORATE SERVICES, LLC | - |
NAME CHANGE AMENDMENT | 2004-02-27 | SMITH, HOOD, PERKINS, LOUCKS, STOUT, BIGMAN, LANE & BROCK, P.A. | - |
NAME CHANGE AMENDMENT | 1999-10-18 | SMITH, HOOD, PERKINS, LOUCKS, STOUT & ORFINGER, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-20 | 444 SEABREEZE BLVD, STE 900, DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-15 |
Name Change | 2018-12-12 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4175767108 | 2020-04-13 | 0491 | PPP | 444 Seabreeze Boulevard Suite 900, DAYTONA BEACH, FL, 32118-3917 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State