Search icon

SMW GEOSCIENCES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMW GEOSCIENCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMW GEOSCIENCES, 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: 22 Dec 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: P05000166171
FEI/EIN Number 204005859

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

Address: 1028 W. NEW HAMPSHIRE STREET, ORLANDO, FL, 32804, US
Mail Address: 1028 W. NEW HAMPSHIRE STREET, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITAKER SARAH M Director 1028 W. NEW HAMPSHIRE STREET, ORLANDO, FL, 32804
WHITAKER SARAH M President 1028 W. NEW HAMPSHIRE STREET, ORLANDO, FL, 32804
WHITAKER SARAH M Agent 1028 W. NEW HAMPSHIRE STREET, ORLANDO, FL, 32804
JONES RAYMOND W Vice President 7210 LAKE DRIVE, SANFORD, FL, 327719284

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
56CQ9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-08-17
CAGE Expiration:
2023-08-16

Contact Information

POC:
SARAH M. WHITAKER
Corporate URL:
http://www.smwgeosciences.com

Form 5500 Series

Employer Identification Number (EIN):
204005859
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-12 1028 W. NEW HAMPSHIRE STREET, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-02 1028 W. NEW HAMPSHIRE STREET, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2017-06-02 1028 W. NEW HAMPSHIRE STREET, ORLANDO, FL 32804 -

Court Cases

Title Case Number Docket Date Status
BROWNCORP CONSTRUCTION CONTRACTING, INC. VS STONEYBROOK SOUTH COMMUNITY ETC., ET AL. 5D2011-0180 2011-01-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2008-CA-725-CI

Parties

Name BROWNCORP CONSTRUCTION CONTRAC
Role Petitioner
Status Active
Representations Patrick C. Crowell, Sylvia Ann Wilson, Margaret A. Wharton
Name LENNAR CORPORATION
Role Respondent
Status Active
Name SUNTRUST BANK
Role Respondent
Status Active
Name STONEYRIDGE, LLC
Role Respondent
Status Active
Name LANDIRR, INC.
Role Respondent
Status Active
Name COMMERICAL GENERAL CONTRACTING
Role Respondent
Status Active
Name DAVID SHARPE
Role Respondent
Status Active
Name DOBSON'S WOODS & WATER, INC.
Role Respondent
Status Active
Name SOD FARMS, INC.
Role Respondent
Status Active
Name ASSOCIATED CONSTRUCTION PRODUC
Role Respondent
Status Active
Name ROYAL CONSTRUCTION GROUP, INC.
Role Respondent
Status Active
Name SOUTH DEVELOPMENT, LLC
Role Respondent
Status Active
Name WALTER D. BEEMAN, JR.
Role Respondent
Status Active
Name COMMERCIAL LANDSCAPE AND IRRIG
Role Respondent
Status Active
Name HENRY D. HADDOCK
Role Respondent
Status Active
Name SADLER'S SITE WORKS, LLC
Role Respondent
Status Active
Name JOHN DARNABY
Role Respondent
Status Active
Name U.S. HOME CORPORATION
Role Respondent
Status Active
Name SCOTT BRAUN
Role Respondent
Status Active
Name RONALD W. BLACK
Role Respondent
Status Active
Name NEFF RENTAL, INC.
Role Respondent
Status Active
Name SMW GEOSCIENCES, INC.
Role Respondent
Status Active
Name RYANGOLF CORPORATION
Role Respondent
Status Active
Name PIKE CREEK TURF FARMS, INC.
Role Respondent
Status Active
Name STONEYBROOK SOUTH COMMUNITY
Role Respondent
Status Active
Representations DAVID W. TRENCH, Michael J. Roper, ROBERT B. WORMAN, ALAN J. KLUGER, Paul M. Woodson, WESLEY S. HABER, PATRICK T. CHRISTIANSON, LANA L. DEAN, Megan Costa DeLeon, DOUGLAS M. SMITH, PHILIPPE LIEBERMAN, Joseph E. Foster, GENE POLYAK, LYNN S. SMALL, Timothy Russell Moorhead, WILLIAM N. ASMA, JEANNE A. KRAFT, Dale A. Scott, MICHAEL PISCITELLI, Stephen D. Milbrath
Name FOLSOM SERVICES, INC.
Role Respondent
Status Active
Name KIM IVERSON
Role Respondent
Status Active
Name HON. JEFFREY M. FLEMING
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-06-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-04-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2011-03-10
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE;PT Margaret A. Wharton 292151
Docket Date 2011-02-24
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31 ORDER
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31 ORDER
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-02-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ 2/7MOT IS TREATED AS A NOTICE INTENT NOT TO FILE A RESPONSE TO THE PETITION. FOR PURPOSES OF CLARIFICATION, AS THE STYLE OF THE COURT'S ORDER REFERS TO RESPONDENT STONEYBROOK SOUTH COMMUNITY, ETC., ET AL. AND THE ORDER IS SERVED ON ALL PARTIES, ANY PARITES LISTED AS REPONSDENTS ON THE WRIT HAVE 20DAYS FROM 1/31/11 TO FILE A RESPONSE, IF THEY WISH TO BE HEARD
Docket Date 2011-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/31ORDER
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-01-31
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPLIANCE WITH A05D08-01
Docket Date 2011-01-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Sylvia Ann Wilson 64514
Docket Date 2011-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-18
Type Petition
Subtype Petition
Description Petition Filed ~ W/APX;D.S. SENT
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-31
Amendment 2017-06-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14500.00
Total Face Value Of Loan:
14500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14500
Current Approval Amount:
14500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14689.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State