Search icon

SMITH & WICK MARINE DIESEL, INC. - Florida Company Profile

Company Details

Entity Name: SMITH & WICK MARINE DIESEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH & WICK MARINE DIESEL, 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: 24 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2014 (11 years ago)
Document Number: P07000083667
FEI/EIN Number 260631552

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

Address: 6555 GARDEN RD, RIVIERA BEACH, FL, 33404, US
Mail Address: PO Box 14657, North Palm Beach, FL, 33408, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITHWICK CHARLES President 110 BANDON LANE, JUPITER, FL, 33458
SMITH CHRIS Vice President 951 Sanctuary Cove Dr, Palm Beach Gardens, FL, 33410
IRWIN DAVID EESQ Agent 205 SW 12TH STREET, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-17 IRWIN, DAVID E, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2021-05-17 205 SW 12TH STREET, FORT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 6555 GARDEN RD, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2015-01-09 6555 GARDEN RD, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 2014-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-16
Reg. Agent Change 2021-05-17
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7287877202 2020-04-28 0455 PPP 6555 Garden St Suite 12, RIVIERA BEACH, FL, 33404-6318
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101033.32
Loan Approval Amount (current) 101033.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-6318
Project Congressional District FL-21
Number of Employees 8
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78035
Originating Lender Name First Bank
Originating Lender Address Paoli, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102331.53
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State