Search icon

SMITH HOMES & REMODELING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SMITH HOMES & REMODELING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH HOMES & REMODELING SERVICES, 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: 19 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2020 (5 years ago)
Document Number: P04000064199
FEI/EIN Number 201013646

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

Address: 47 FRONT ST. #14, MARCO ISLAND, FL, 34145
Mail Address: 47 FRONT ST. #14, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CAREY L President 520 PEACOCK TERR., MARCO ISLAND, FL, 34145
POLANSKI LUKASZ Vice President PO BOX 2533, MARCO ISLAND, FL, 34146
SMITH CAREY L Agent 520 PEACOCK TERRACE, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 520 PEACOCK TERRACE, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2025-01-29 520 PEACOCK TERRACE, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2023-04-29 47 FRONT ST. #14, MARCO ISLAND, FL 34145 -
AMENDMENT 2020-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-27 47 FRONT ST. #14, MARCO ISLAND, FL 34145 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-10-06 - -
REGISTERED AGENT NAME CHANGED 2005-09-08 SMITH, CAREY L -
REGISTERED AGENT ADDRESS CHANGED 2005-09-08 520 PEACOCK TERRACE, MARCO ISLAND, FL 34145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000506996 LAPSED 2018-SC-002076 COLLIER COUNTY SMALL CLAIMS 2019-01-24 2024-07-31 $4,271.12 OGDEN DIRECTORIES OF PENNSYLVANIA, INC., 301 CAYUGA AVENUE, ALTOONA, PA, 16602

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-12
Amendment 2020-08-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340530294 0418800 2015-04-07 683 COLLIER BLVD, MARCO ISLAND, FL, 34145
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2015-04-07
Emphasis L: FALL
Case Closed 2015-04-07

Related Activity

Type Complaint
Activity Nr 973704
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8519517901 2020-06-18 0455 PPP 520 PEACOCK TERRACE, MARCO ISLAND, FL, 34145-5043
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26962
Loan Approval Amount (current) 26962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCO ISLAND, COLLIER, FL, 34145-5043
Project Congressional District FL-19
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27287.04
Forgiveness Paid Date 2021-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State