Search icon

DAVID T. SMITH, DVM, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID T. SMITH, DVM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2010 (15 years ago)
Document Number: P06000049267
FEI/EIN Number 204716704
Address: 4019 CATTLEMEN ROAD, SARASOTA, FL, 34233
Mail Address: 3272 Founders Club Dr, SARASOTA, FL, 34240, US
ZIP code: 34233
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DAVID TDR. President 3272 FOUNDERS CLUB DR, SARASOTA, FL, 34240
SMITH LELA M Secretary 3272 FOUNDERS CLUB DR, SARASOTA, FL, 34240
SMITH DAVID TDR. Agent 3272 FOUNDERS CLUB DR, SARASOTA, FL, 34240

Form 5500 Series

Employer Identification Number (EIN):
204716704
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075422 SARASOTA VETERINARY CENTER ACTIVE 2018-07-10 2028-12-31 - 4019 CATTLEMEN ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-08 SMITH, DAVID T, DR. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 3272 FOUNDERS CLUB DR, SARASOTA, FL 34240 -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 4019 CATTLEMEN ROAD, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2007-04-06 4019 CATTLEMEN ROAD, SARASOTA, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
132200.00
Total Face Value Of Loan:
132200.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$132,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,076.5
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $132,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State