Search icon

SMITH 1 STUCCO INC. - Florida Company Profile

Company Details

Entity Name: SMITH 1 STUCCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH 1 STUCCO 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: 12 Jul 2004 (21 years ago)
Date of dissolution: 22 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2022 (3 years ago)
Document Number: P04000102990
FEI/EIN Number 201340834

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

Address: 2016 S JIMMY LN, JACKSONVILLE, FL, 32259, US
Mail Address: 2016 S JIMMY LN, JACKSONVILLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH POLICARPO President 2016 S JIMMY LN, JACKSONVILLE, FL, 32259
SMITH POLICARPO Agent 2016 S JIMMY LN, JACKSONVILLE, FL, 322591900

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 2016 S JIMMY LN, JACKSONVILLE, FL 32259-1900 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-21 2016 S JIMMY LN, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2009-07-21 2016 S JIMMY LN, JACKSONVILLE, FL 32259 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342747201 0419700 2017-11-02 4710 TOWN CENTER PARKWAY, JACKSONVILLE, FL, 32246
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2017-11-02
Emphasis L: FALL
Case Closed 2018-01-26

Related Activity

Type Inspection
Activity Nr 1274671
Safety Yes
Type Inspection
Activity Nr 1274705
Safety Yes
Type Referral
Activity Nr 1280547
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2017-12-05
Current Penalty 3803.0
Initial Penalty 3803.0
Final Order 2018-01-05
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used: a. On or about November 1, 2017, at the building's front exterior elevation, the employer provided a two-tier scaffold system with access points greater than 2 foot to the scaffold platform, but did not provide a ladder for safe access, thereby exposing an employee to caught in and fall hazards when climbing other scaffold components for access to the work platforms.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2017-12-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-05
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(3): Scaffolds and scaffold components were not inspected for visible defects by a competent person before each work shift, and after any occurrence which could affect a scaffold's structural integrity: a. On or about November 1, 2017, at the building's front exterior elevation, the employer provided a two-tier scaffold system which was not properly inspected to ensure that a ladder was provided for safe access and that fall protection systems (guard rails) were installed, thereby exposing an employee to caught in and fall hazards when working from a scaffold platform.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2017-12-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: a. On or about November 1, 2017, at the building's front exterior elevation, the employer provided a two-tier scaffold system which was not completely erected to prevent fall hazards, thereby exposing employees to fall hazards greater than 14-foot when working from the scaffolds second tier work platforms.
315484998 0419700 2012-03-01 3812 VALVERDE CIRCLE, JACKSONVILLE, FL, 32224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-03-01
Emphasis S: FALL FROM HEIGHT, L: EISAOF, L: FALL
Case Closed 2012-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2012-03-15
Abatement Due Date 2012-03-20
Current Penalty 918.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2012-03-15
Abatement Due Date 2012-03-20
Current Penalty 918.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2012-03-15
Abatement Due Date 2012-03-20
Current Penalty 918.0
Initial Penalty 1530.0
Nr Instances 2
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4618478808 2021-04-16 0491 PPS 6724 Philips Industrial Ln Ste 8, Jacksonville, FL, 32256-1545
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52063
Loan Approval Amount (current) 52063
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-1545
Project Congressional District FL-05
Number of Employees 6
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52297.28
Forgiveness Paid Date 2021-10-06
1230487401 2020-05-04 0491 PPP 6724 Philips Industrial lane Unit#8, Jacksonville, FL, 32256-1545
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52085
Loan Approval Amount (current) 52085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-1545
Project Congressional District FL-05
Number of Employees 6
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52624.4
Forgiveness Paid Date 2021-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State