Search icon

MILES OF SMILES RIDES INC. - Florida Company Profile

Company Details

Entity Name: MILES OF SMILES RIDES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILES OF SMILES RIDES 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: 03 Dec 2007 (17 years ago)
Document Number: P07000128616
FEI/EIN Number 383771030

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

Address: 11191 43nd Street N, Clearwater, FL, 33762, US
Mail Address: 11191 43rd Street N, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG STUART J President 13661 126TH AVE., LARGO, FL, 33774
LONG BRENDA D Vice President 13661 126TH AVE., LARGO, FL, 33774
LONG STUART J Agent 13661 126TH AVE., LARGO, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050654 KING-AIR ACTIVE 2016-05-20 2026-12-31 - 10530 72ND ST N STE 705, LARGO, FL, 33777
G13000089504 AD NIGHT LIGHTS EXPIRED 2013-09-10 2018-12-31 - 10650 72ND ST. #405, LARGO, FL, 33777
G10000048316 KING MARINE AIR CONDITIONING EXPIRED 2010-06-03 2015-12-31 - 13661 126TH AVE NORTH, LARGO, FL, 33774
G10000044582 ERWOOD HEATING & AIR EXPIRED 2010-05-20 2015-12-31 - 13661 126TH AVE NORTH, LARGO, FL, 33774
G10000044581 KING-AIR EXPIRED 2010-05-20 2015-12-31 - 13661 126TH AVE., LARGO, FL, 33774
G10000037234 AIR-FLO / ERWOOD HEATING & AIR CONDITIONING ACTIVE 2010-04-27 2025-12-31 - 13661 126TH AVE NORTH, LARGO, FL, 33774
G10000036729 AIR-FLO HEATING & AIR CONDITIONING EXPIRED 2010-04-26 2015-12-31 - 13661 126TH AVE NORTH, LARGO, FL, 33774
G10000035416 AIR-FLO HETING & AIR CONDITIONING EXPIRED 2010-04-21 2015-12-31 - 13661 126TH AVE., LARGO, FL, 33774
G09000175622 SAVE ON YOUR POWER BILL EXPIRED 2009-11-16 2014-12-31 - 13661 126TH AVE., LARGO, FL, 33774
G08014900097 MINNETONKA MOTORS-STUART LONG EXPIRED 2008-01-11 2013-12-31 - 13661 126TH AVE., LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 11191 43nd Street N, Suite B, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2023-04-24 11191 43nd Street N, Suite B, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341763530 0420600 2016-09-08 7825 54TH AVE NORTH, SAINT PETERSBURG, FL, 33705
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2016-09-21
Case Closed 2017-02-07

Related Activity

Type Referral
Activity Nr 1111104
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2016-09-30
Current Penalty 2244.6
Initial Penalty 3741.0
Final Order 2016-10-13
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: a. At the site, employees exposed to fall hazards were not provided training and education relating to fall protection, hazard recognition, procedures to be followed to minimize these hazards and the proper use and limitations of fall protection equipment and fall protection systems, on or about 09/08/2016.
341643963 0420600 2016-07-21 10530 72ND ST. N STE 705, LARGO, FL, 33777
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-07-21
Case Closed 2016-08-25

Related Activity

Type Referral
Activity Nr 1116865
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2016-07-28
Abatement Due Date 2016-08-03
Current Penalty 400.0
Initial Penalty 400.0
Final Order 2016-08-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: (a) The employer did not report an employee's in-patient hospitalization that occurred on 7/8/16 within 24 hours.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1137737802 2020-05-01 0455 PPP 10530 72ND ST, SEMINOLE, FL, 33777
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61125
Loan Approval Amount (current) 61125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEMINOLE, PINELLAS, FL, 33777-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61758.32
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State