Search icon

JOYCE E. SMITH, P.A. - Florida Company Profile

Company Details

Entity Name: JOYCE E. SMITH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOYCE E. SMITH, P.A. 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: 21 Apr 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jun 2006 (19 years ago)
Document Number: P05000059157
FEI/EIN Number 205090919

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

Address: 4729 U.S. HWY. 17, FLEMING ISLAND, FL, 32003, US
Mail Address: 4729 U.S. HWY. 17, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOYCE E Director 4729 U.S. HWY. 17, FLEMING ISLAND, FL, 32003
SMITH JOYCE E President 4729 U.S. HWY. 17, FLEMING ISLAND, FL, 32003
SMITH JOYCE E Secretary 4729 U.S. HWY. 17, FLEMING ISLAND, FL, 32003
SMITH JOYCE E Treasurer 4729 U.S. HWY. 17, FLEMING ISLAND, FL, 32003
SMITH JOYCE E Agent 4729 U.S. HWY. 17, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 4729 U.S. HWY. 17, Ste. 100, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2020-05-01 4729 U.S. HWY. 17, Ste. 100, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 4729 U.S. HWY. 17, Ste. 100, FLEMING ISLAND, FL 32003 -
AMENDMENT AND NAME CHANGE 2006-06-27 JOYCE E. SMITH, P.A. -
REGISTERED AGENT NAME CHANGED 2006-06-21 SMITH, JOYCE E -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6487367409 2020-05-14 0491 PPP 4729 US hwy 17, Orange Park, FL, 32003
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32003-2200
Project Congressional District FL-04
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9793.28
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State