Search icon

SMITH BIGMAN BROCK, P.A. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 3862546875
Plan sponsor’s address 444 SEABREEZE BLVD. / SUITE 900, DAYTONA BEACH, FL, 32118
SMITH BIGMAN BROCK, P.A. 401(K) PLAN 2022 592880513 2023-07-24 SMITH BIGMAN BROCK, P.A. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 3862546875
Plan sponsor’s address 444 SEABREEZE BLVD. / SUITE 900, DAYTONA BEACH, FL, 32118
SMITH BIGMAN BROCK, P.A. 401(K) PLAN 2021 592880513 2022-09-12 SMITH BIGMAN BROCK, P.A. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 3862546875
Plan sponsor’s address 444 SEABREEZE BLVD. / SUITE 900, DAYTONA BEACH, FL, 32118
SMITH BIGMAN BROCK, P.A. 401(K) PLAN 2020 592880513 2021-07-26 SMITH BIGMAN BROCK, P.A. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 3862546875
Plan sponsor’s address 444 SEABREEZE BLVD. / SUITE 900, DAYTONA BEACH, FL, 32118

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 453500
Loan Approval Amount (current) 453500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-3917
Project Congressional District FL-06
Number of Employees 38
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 456888.65
Forgiveness Paid Date 2021-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State