Search icon

O.R. "DICKY" SMITH & CO., INC. - Florida Company Profile

Company Details

Entity Name: O.R. "DICKY" SMITH & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O.R. "DICKY" SMITH & CO., 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: 23 May 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: K90316
FEI/EIN Number 592952157

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

Address: 12740 ATLANTIC BLVD., STE. 7, JACKSONVILLE, FL, 32225, US
Mail Address: 12740 ATLANTIC BLVD., STE. 7, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DICKY SMITH & CO EMPLOYEE SAVINGS & RETIREMENT PLAN 2009 592952157 2010-02-19 O.R. DICKY SMITH & CO, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 9042207600
Plan sponsor’s mailing address 12740 ATLANTIC BLVD, SUITE 7, JACKSONVILLE, FL, 32225
Plan sponsor’s address 12740 ATLANTIC BLVD, SUITE 7, JACKSONVILLE, FL, 32225

Plan administrator’s name and address

Administrator’s EIN 592952157
Plan administrator’s name O.R. DICKY SMITH & CO, INC.
Plan administrator’s address 12740 ATLANTIC BLVD, SUITE 7, JACKSONVILLE, FL, 32225
Administrator’s telephone number 9042207600

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-02-19
Name of individual signing ORVILLE SMITH JR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMITH ORVILLE RJr. President 12740 ATLANTIC BLVD. STE. 7, JACKSONVILLE, FL, 32225
MAXWELL STUART J Vice President 12740 ATLANTIC BLVD. 7, JACKSONVILLE, FL, 32225
NEWSOM CHRISTOPHER S Treasurer 12740-7 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
SMITH MICHAEL RJr. Secretary 12740-7 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
SMITH MICHAEL RJr. Vice President 12740-7 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
SMITH ORVILLE RJr. Agent 12740 ATLANTIC BLVD., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
AMENDMENT 2017-12-22 - -
REGISTERED AGENT NAME CHANGED 2013-03-30 SMITH, ORVILLE R., Jr. -
CHANGE OF PRINCIPAL ADDRESS 1998-04-20 12740 ATLANTIC BLVD., STE. 7, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 1998-04-20 12740 ATLANTIC BLVD., STE. 7, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-20 12740 ATLANTIC BLVD., STE. 7, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-12
Amendment 2017-12-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345912687 0419700 2022-04-20 60 SILVERFOREST DRIVE, SAINT AUGUSTINE, FL, 32092
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-05-06
Emphasis L: FALL, P: FALL
Case Closed 2022-06-26

Related Activity

Type Inspection
Activity Nr 1591286
Safety Yes
Type Inspection
Activity Nr 1591308
Safety Yes
Type Inspection
Activity Nr 1591274
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2022-05-25
Current Penalty 2486.4
Initial Penalty 4144.0
Final Order 2022-06-10
Nr Instances 3
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v):A body belt shall be worn and a lanyard attached to the boom or basket when working from an aerial lift. a. 50 Silver Forest Drive, Saint Augustine, FL: On or about April 20, 2022, employees of Castill Construction & Remodeling Inc. were working from an aerial lift without the use of a harness or lanyard attached to the boom or basket, exposed to a 29 feet fall hazard. b. 50 Silver Forest Drive, Saint Augustine, Fl : On or about April 20,2022, employees of Castill Construction & Remodeling Inc. were working from an aerial lift without the use of a harness or lanyard attached to the boom or basket, exposed to a 29 feet fall hazard. c. 60 Silver Forest Drive, Saint Augustine, Fl: On or about April 20, 2022, an employee was working from an aerial lift without the use of a harness or lanyard attached to the boom or basket, exposed to a 29 feet fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7539367210 2020-04-28 0491 PPP 12740 ATLANTIC BLVD STE 7, JACKSONVILLE, FL, 32225-3199
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170047.07
Loan Approval Amount (current) 170047.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32225-3199
Project Congressional District FL-05
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171058.03
Forgiveness Paid Date 2020-12-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State