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 |
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 |
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 | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340530294 | 0418800 | 2015-04-07 | 683 COLLIER BLVD, MARCO ISLAND, FL, 34145 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 973704 |
Safety | Yes |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State