Search icon

SMG FABRICS, INC. - Florida Company Profile

Company Details

Entity Name: SMG FABRICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMG FABRICS, 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: 10 Jun 2003 (22 years ago)
Document Number: P03000064153
FEI/EIN Number 383687379

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

Address: 8322 DANBURY BLVD, NAPLES, FL, 34120
Mail Address: 8322 DANBURY BLVD, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARGIULO STEPHEN Director 8322 DANBURY BLVD, NAPLES, FL, 34120
GARGIULO STEPHEN Agent 8322 DANBURY BLVD, NAPLES, FL, 34120
GARGIULO STEPHEN President 8322 DANBURY BLVD, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-23 GARGIULO, STEPHEN -
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 8322 DANBURY BLVD, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2011-03-03 8322 DANBURY BLVD, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 8322 DANBURY BLVD, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1924347203 2020-04-15 0455 PPP 8322 DANBURY BLVD, NAPLES, FL, 34120
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15845
Loan Approval Amount (current) 15845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34120-0400
Project Congressional District FL-26
Number of Employees 1
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15966.04
Forgiveness Paid Date 2021-01-26
7559898601 2021-03-23 0455 PPS 8322 Danbury Blvd, Naples, FL, 34120-1633
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11895
Loan Approval Amount (current) 11895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-1633
Project Congressional District FL-26
Number of Employees 1
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12070.45
Forgiveness Paid Date 2022-09-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State