Search icon

SMITH BUILT CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SMITH BUILT CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH BUILT CONSTRUCTION, 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: 25 Jun 2003 (22 years ago)
Document Number: P03000070409
FEI/EIN Number 571175472

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

Address: 122 holiday lane, AUBURNDALE, FL, 33823, US
Mail Address: P O BOX 756, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHAD DOUGLAS D President Po box 756, AUBURNDALE, FL, 33823
SMITH CHAD DOUGLAS D Secretary Po box 756, AUBURNDALE, FL, 33823
SMITH CHAD DOUGLAS D Treasurer Po box 756, AUBURNDALE, FL, 33823
SMITH CHAD DOUGLAS D Director Po box 756, AUBURNDALE, FL, 33823
STEWART BRADFORD L Agent 395 SOUTH CENTRAL AVE, BARTOW, FL, 33831

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-07 122 holiday lane, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 395 SOUTH CENTRAL AVE, BARTOW, FL 33831 -
REGISTERED AGENT NAME CHANGED 2010-04-29 STEWART, BRADFORD LESQ. -
CHANGE OF MAILING ADDRESS 2005-04-13 122 holiday lane, AUBURNDALE, FL 33823 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-08-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310883780 0420600 2007-02-08 2034 OXENDINE RD., ZOLFO SPRINGS, FL, 33890
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-05-04
Emphasis L: OHPWRLNE, S: ELECTRICAL
Case Closed 2009-05-13

Related Activity

Type Accident
Activity Nr 102486594

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-05-07
Abatement Due Date 2007-05-10
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2007-05-07
Abatement Due Date 2007-05-10
Current Penalty 4000.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-05-07
Abatement Due Date 2007-05-10
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-05-07
Abatement Due Date 2007-05-20
Current Penalty 4000.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2007-05-07
Abatement Due Date 2007-05-10
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2911887305 2020-04-29 0455 PPP 141 Owen Circle South N/A, AUBURNDALE, FL, 33823-0000
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 N
LMI N
Business Age Description Unanswered
Project Address AUBURNDALE, POLK, FL, 33823-0001
Project Congressional District FL-18
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7589.58
Forgiveness Paid Date 2021-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State