Search icon

PAUL SMILEY, INC. - Florida Company Profile

Company Details

Entity Name: PAUL SMILEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL SMILEY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000031918
FEI/EIN Number 200740963

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

Address: 12444 92 WAY N, LARGO, FL, 33773
Mail Address: 12444 92 WAY N, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJCHROWSKI PAUL President 12444 92 WAY N, LARGO, FL, 33773
MAJCHROWSKI PAUL Secretary 12444 92 WAY N, LARGO, FL, 33773
MAJCHROWSKI PAUL Agent 12444 92 WAY N, LARGO, FL, 33773
MAJCHROWSKI PAUL Treasurer 12444 92 WAY N, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-03-11
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-06-02
Domestic Profit 2004-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6785457301 2020-04-30 0455 PPP 16000 Pines Blvd #826291, Pembroke Pines, FL, 33082
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2306.87
Loan Approval Amount (current) 2306.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33082-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2322.73
Forgiveness Paid Date 2021-01-08
1879448510 2021-02-19 0455 PPS 387 SW 163rd Ave, Pembroke Pines, FL, 33027-1084
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125.84
Loan Approval Amount (current) 3125.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33027-1084
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3156.84
Forgiveness Paid Date 2022-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State