Search icon

BEV SMITH OF FORT PIERCE II, INC. - Florida Company Profile

Company Details

Entity Name: BEV SMITH OF FORT PIERCE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEV SMITH OF FORT PIERCE II, 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: 02 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2007 (17 years ago)
Document Number: P05000121927
FEI/EIN Number 203422193

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

Address: 5655 US HIGHWAY #1, FT. PIERCE, FL, 34982
Mail Address: 5655 US HIGHWAY #1, FT. PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH NICHOLAS S Director 7845 SW ELLIPSE WAY, STUART, FL, 34997
SMITH NICHOLAS S President 7845 SW ELLIPSE WAY, STUART, FL, 34997
SMITH NICHOLAS S Secretary 7845 SW ELLIPSE WAY, STUART, FL, 34997
SMITH NICHOLAS S Treasurer 7845 SW ELLIPSE WAY, STUART, FL, 34997
GONZALEZ FRANK X Vice President 5655 SOUTH US HWY 1, FORT PIERCE, FL, 34982
SMITH NICHOLAS S Agent 7845 SW ELLIPSE WAY, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05307900173 BEV SMITH KIA ACTIVE 2005-11-03 2025-12-31 - 5655 S US HWY 1, XXXXXX, FORT PIERCE, FL, 34982--___

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 7845 SW ELLIPSE WAY, STUART, FL 34997 -
CANCEL ADM DISS/REV 2007-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-18 5655 US HIGHWAY #1, FT. PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2007-10-18 5655 US HIGHWAY #1, FT. PIERCE, FL 34982 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000022211 TERMINATED 1000000069805 2926 2513 2008-01-11 2028-01-23 $ 7,447.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Court Cases

Title Case Number Docket Date Status
BEV SMITH OF FORT PIERCE II, INC. d/b/a BEV SMITH KIA and SPENCER WINSMAN VS RICHARD SIMMONS, SR. 4D2019-0840 2019-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562015CA001307

Parties

Name BEV SMITH KIA
Role Appellant
Status Active
Name BEV SMITH OF FORT PIERCE II, INC.
Role Appellant
Status Active
Representations Jack R. Reiter
Name SPENCER WINSMAN
Role Appellant
Status Active
Name RICHARD SIMMONS, SR.
Role Appellee
Status Active
Representations Gabriel C. Dobrin, Julie H. Littky-Rubin, ERNESTO L. SANTOS
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2019-05-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of BEV SMITH OF FORT PIERCE II, INC.
Docket Date 2019-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEV SMITH OF FORT PIERCE II, INC.
Docket Date 2019-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7718317201 2020-04-28 0455 PPP 5655 US HIGHWAY #1, FT. PIERCE, FL, 34982
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 783500
Loan Approval Amount (current) 783500
Undisbursed Amount 0
Franchise Name Kia Dealer Sales and Service Agreement
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FT. PIERCE, SAINT LUCIE, FL, 34982-2100
Project Congressional District FL-21
Number of Employees 64
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 790004.12
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State