Search icon

SMITH'S CUSTOM CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: SMITH'S CUSTOM CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH'S CUSTOM CONCRETE, 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: 25 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: P08000030884
FEI/EIN Number 262280747

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

Address: 636 SW 820 St., Steinhatchee, FL, 32359, US
Mail Address: 636 SW 820 St., Steinhatchee, FL, 32359, US
ZIP code: 32359
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL Chief Executive Officer 105 Sugar Hill RD NE, Steinhatchee, FL, 32359
SMITH MICHAEL S Agent 636 SW 820 St., Steinhatchee, FL, 32359

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000111898 TWISTED RANCH OUTFITTERS ACTIVE 2021-08-30 2026-12-31 - 105 SUGAR HILL RD NE, STEINHATCHEE, FL, 32359

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 636 SW 820 St., Steinhatchee, FL 32359 -
CHANGE OF MAILING ADDRESS 2023-03-24 636 SW 820 St., Steinhatchee, FL 32359 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 636 SW 820 St., Steinhatchee, FL 32359 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-01-07 - -
REGISTERED AGENT NAME CHANGED 2016-01-07 SMITH, MICHAEL SCEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-03-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-01-07
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1940768305 2021-01-20 0491 PPP 4839 Dandelion St, Middleburg, FL, 32068-5433
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52069.52
Loan Approval Amount (current) 52069.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-5433
Project Congressional District FL-04
Number of Employees 4
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52812.76
Forgiveness Paid Date 2022-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State