Search icon

SENIOR MANAGEMENT ADVISORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SENIOR MANAGEMENT ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENIOR MANAGEMENT ADVISORS, 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: 17 Oct 2001 (24 years ago)
Document Number: P01000100731
FEI/EIN Number 593760379

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

Address: 13770 - 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760
Mail Address: 13770 - 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIAZZA STEVEN A President 13770 - 58TH STREET NORTH, SUITE 312, CLEAWATER, FL, 33760
PIAZZA STEVEN A Secretary 13770 - 58TH STREET NORTH, SUITE 312, CLEAWATER, FL, 33760
PIAZZA STEVEN A Agent 13770 - 58TH STREET NORTH, CLEARWATER, FL, 33760
PIAZZA STEVEN A Director 13770 - 58TH STREET NORTH, SUITE 312, CLEAWATER, FL, 33760

Form 5500 Series

Employer Identification Number (EIN):
593760379
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
39
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 13770 - 58TH STREET NORTH, SUITE 312, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2012-03-21 13770 - 58TH STREET NORTH, SUITE 312, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 13770 - 58TH STREET NORTH, SUITE 312, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2005-04-07 PIAZZA, STEVEN A -

Court Cases

Title Case Number Docket Date Status
WILLIAM J. TRACEY, I I I, AS PERSONAL REPRESENTATIVE VS SWANHOLM CENTRAL, L L C, ET AL., 2D2016-3835 2016-09-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-5591-CI-8

Parties

Name WILLIAM J. TRACEY, I I I
Role Appellant
Status Active
Representations GEORGE J. F. WERNER, MICHAEL J. EBIN, ESQ.
Name ESTATE OF BETTY I. TRACEY
Role Appellant
Status Active
Name SWANHOLM CENTRAL, L L C
Role Appellee
Status Active
Representations ALYSSA M. REITER, ESQ., STEVEN Y. LEINICKE, ESQ., DEREK M. DANIELS, ESQ., PETER J. MOLINELLI, ESQ., AMY L. DILDAY, ESQ., JAMIE S. MC KEAN, ESQ.
Name STANLEY ACCESS TECHNOLOGIES, L L C
Role Appellee
Status Active
Name WALGREEN CO.
Role Appellee
Status Active
Name D/B/A STANLEY ACCESS TECHNOLOGIES
Role Appellee
Status Active
Name D/B/A BRENTWOOD SENIOR LIVING COMMUNITY
Role Appellee
Status Active
Name THE STANLEY WORKS INCORPORATED
Role Appellee
Status Active
Name A/K/A M W G ENTERPRISES, INC.
Role Appellee
Status Active
Name A/K/A STANLEY BLACK & DECKER, INC.
Role Appellee
Status Active
Name FLORIDA DOOR CONTROL, INC.
Role Appellee
Status Active
Name FLORIDA DOOR CONTROL OF ORLANDO INC.
Role Appellee
Status Active
Name SENIOR MANAGEMENT ADVISORS, INC.
Role Appellee
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-19
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2016-11-07
Type Response
Subtype Reply
Description REPLY ~ Petitioner's Reply to Responses to Petition for Writ of Certiorari of Respondents, Swanholm Central, LLC d/b/a Brentwood Senior Living Community, and Senior Management Advisors, Inc; and, The Stanley Works Incorporated d/b/a Stanley Access Technologies a/k/a Stanley Black & Decker, Inc., and Stanley Access Technologies, LLC
On Behalf Of WILLIAM J. TRACEY, I I I
Docket Date 2016-11-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI TO THE SECOND DISTRICT COURT OF APPEAL
On Behalf Of WILLIAM J. TRACEY, I I I
Docket Date 2016-10-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI of RESPONDENTS, THE STANLEY WORKS INCORPORATED, d/b/a STANLEY ACCESS TECHNOLOGIES, a/k/a STANLEY BLACK & DECKER, INC. and STANLEY ACCESS TECHNOLOGIES LLC
On Behalf Of SWANHOLM CENTRAL, L L C
Docket Date 2016-09-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of SWANHOLM CENTRAL, L L C
Docket Date 2016-09-21
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SWANHOLM CENTRAL, L L C
Docket Date 2016-09-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM J. TRACEY, I I I
Docket Date 2016-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI TO THE SECOND DISTRICT COURT OF APPEAL
On Behalf Of WILLIAM J. TRACEY, I I I

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
562000.00
Total Face Value Of Loan:
562000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
562000
Current Approval Amount:
562000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
568590.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State