Search icon

SMITH CONSTRUCTION & DRYWALL, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMITH CONSTRUCTION & DRYWALL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH CONSTRUCTION & DRYWALL, 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: 29 Apr 2008 (17 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 17 Sep 2024 (9 months ago)
Document Number: P08000043063
FEI/EIN Number 262717954

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

Address: 8166 104th Ct, Vero Beach, FL, 32967, US
Mail Address: 8166 104th Ct, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BRIAN L President 8166 104TH CT, VERO BEACH, FL, 32967
SMITH TRINA L Secretary 8166 104TH CT, VERO BEACH, FL, 32967
SMITH TRINA L Treasurer 8166 104TH CT, VERO BEACH, FL, 32967
SMITH TRINA L Agent 8166 104TH CT, VERO BEACH, FL, 32967
SMITH Trina L Chief Financial Officer 8166 104TH CT, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000119284 MICCO RIDGE THRIFT EXPIRED 2012-12-11 2017-12-31 - 8140 EVERNIA ST #2, MICCO, FL, 32976
G10000102710 SMITH CONSTRUCTION ACTIVE 2010-11-09 2026-12-31 - 8166 104TH CT, VERO BEACH, FL, 32967
G10000075161 HEARNDON CONCRETE CONSTRUCTION COMPANY EXPIRED 2010-08-16 2015-12-31 - 8140 EVERNIA ST, MICCO, FL, 32976

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-28 - -
REVOCATION OF VOLUNTARY DISSOLUT 2024-09-17 - -
VOLUNTARY DISSOLUTION 2024-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-07 8166 104th Ct, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2018-01-07 8166 104th Ct, Vero Beach, FL 32967 -

Documents

Name Date
Revocation of Dissolution 2024-09-17
VOLUNTARY DISSOLUTION 2024-08-27
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-04-06

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
24700.00
Total Face Value Of Loan:
700600.00
Date:
2021-01-23
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:
40095.72
Total Face Value Of Loan:
40095.72
Date:
2020-04-28
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:
47200.00
Total Face Value Of Loan:
47200.00
Date:
2015-10-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-10000.00
Total Face Value Of Loan:
332000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-12-01
Type:
Planned
Address:
10305 SW TRADITION PARKWAY, PORT SAINT LUCIE, FL, 34987
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-11-14
Type:
Planned
Address:
10815 TRADITION PKWY, PORT SAINT LUCIE, FL, 34987
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-03-23
Type:
Planned
Address:
8898 US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47200
Current Approval Amount:
47200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47549.15
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40095.72
Current Approval Amount:
40095.72
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40342.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State