Search icon

HEIDI SMITH COMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

HEIDI SMITH COMMUNICATIONS, 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: 05 Feb 2001 (24 years ago)
Document Number: P01000013706
FEI/EIN Number 651073228

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

Address: 310 HARDIN AVE, ANNA MARIA, FL, 34216, US
Mail Address: PO BOX 366, ANNA MARIA, FL, 34216, US
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH HEIDI Agent 310 HARDIN AVE, ANNA MARIA, FL, 34216
SMITH HEIDI President PO BOX 366, ANNA MARIA, FL, 34216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 310 HARDIN AVE, ANNA MARIA, FL 34216 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 310 HARDIN AVE, ANNA MARIA, FL 34216 -
CHANGE OF MAILING ADDRESS 2012-03-29 310 HARDIN AVE, ANNA MARIA, FL 34216 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4271968301 2021-01-23 0455 PPS 302 PALM AVE, ANNA MARIA, FL, 34216
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6620
Loan Approval Amount (current) 6620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ANNA MARIA, MANATEE, FL, 34216
Project Congressional District FL-16
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6653.47
Forgiveness Paid Date 2021-07-27
8634697207 2020-04-28 0455 PPP 302 PALM AVE, ANNA MARIA, FL, 34216
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9480
Loan Approval Amount (current) 9480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ANNA MARIA, MANATEE, FL, 34216-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9547.94
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State