Search icon

SMITH ELECTRICAL INC. - Florida Company Profile

Company Details

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

SMITH ELECTRICAL 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: 08 Sep 2005 (20 years ago)
Document Number: P05000124141
FEI/EIN Number 203442661

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

Address: 2 Charles St, ST AUGUSTINE, FL, 32084, US
Mail Address: PO Box 9023, ST AUGUSTINE, FL, 32085, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILLIAM W Agent 381 E River Rd, East Palatka, FL, 32131
SMITH WILLIAM W President 381 E River Rd, East Palatka, FL, 32131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 381 E River Rd, East Palatka, FL 32131 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 2 Charles St, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2013-01-21 2 Charles St, ST AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5028027408 2020-05-11 0491 PPP 5071 Avenue B, SAINT AUGUSTINE, FL, 32095
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114100
Loan Approval Amount (current) 114100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32095-0002
Project Congressional District FL-05
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115316.02
Forgiveness Paid Date 2021-06-16
8556608507 2021-03-10 0491 PPS 2 Charles St, St Augustine, FL, 32084-2404
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113919
Loan Approval Amount (current) 113919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32084-2404
Project Congressional District FL-05
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114864.68
Forgiveness Paid Date 2022-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State