Search icon

SME ENTERPRISES OF ST. AUGUSTINE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SME ENTERPRISES OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2014 (11 years ago)
Document Number: P07000105173
FEI/EIN Number 261122664
Address: 4255 US 1 SOUTH, UNIT 11, ST AUGUSTINE, FL, 32086
Mail Address: 4255 US 1 SOUTH, UNIT 11, ST AUGUSTINE, FL, 32086
ZIP code: 32086
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAUGHNESSY MARTIN J President 4078 RED PINE LANE, ST AUGUSTINE, FL, 32086
SHAUGHNESSY MARTIN J Secretary 4078 RED PINE LANE, ST AUGUSTINE, FL, 32086
SHAUGHNESSY MARTIN J Director 4078 RED PINE LANE, ST AUGUSTINE, FL, 32086
EDDINS HEIDI K Vice President 606 STAFFORD LN, ST AUGUSTINE, FL, 32086
EDDINS HEIDI K Treasurer 606 STAFFORD LN, ST AUGUSTINE, FL, 32086
MACSWAIN ROBERT Secretary 76 MARINE ST, ST AUGUSTINE, FL, 32084
SHAUGHNESSY MARTIN J Agent 4078 RED PINE LANE, ST AUGUSTINE, FL, 32086
EDDINS HEIDI K Director 606 STAFFORD LN, ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046170 SHAUGHNESSY'S SPORTS GRILL ACTIVE 2013-05-15 2028-12-31 - 4255 US HIGHWAY 1 S, STE 11, SAINT AUGUSTINE, FL, 32086--700

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-12-22 - -
REGISTERED AGENT NAME CHANGED 2014-12-22 SHAUGHNESSY, MARTIN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-04-22 SME ENTERPRISES OF ST. AUGUSTINE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 4255 US 1 SOUTH, UNIT 11, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2011-02-17 4255 US 1 SOUTH, UNIT 11, ST AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2020-07-16
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:
-25000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-14
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:
61100.00
Total Face Value Of Loan:
61100.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$85,000
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,416.85
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $84,998
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$61,100
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,473.57
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $48,880
Utilities: $12,220

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State