Search icon

SMILEY GRAPHICS AND PROMOTIONS INC.

Company Details

Entity Name: SMILEY GRAPHICS AND PROMOTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: P09000004301
FEI/EIN Number 264053078
Address: 10611 Tamiami Trl N, A1, NAPLES, FL, 34108, US
Mail Address: 10611 Tamiami Trl N, A1, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CASTANEDA CAROLYN A Agent 10611 Tamiami Trl N, NAPLES, FL, 34108

President

Name Role Address
CASTANEDA CAROLYN A President 10611 Tamiami Trl N, NAPLES, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142234 NAPLES CONTINUOUS INK SYSTEMS EXPIRED 2009-08-04 2014-12-31 No data 4940 GOLDEN GATE PKWY STE A, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-29 CASTANEDA, CAROLYN A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 10611 Tamiami Trl N, A1, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2016-02-04 10611 Tamiami Trl N, A1, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 10611 Tamiami Trl N, A1, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4574428605 2021-03-18 0455 PPS 10611 Tamiami Trl N, Naples, FL, 34108-1910
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-1910
Project Congressional District FL-19
Number of Employees 2
NAICS code 541430
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3308.32
Forgiveness Paid Date 2021-06-23
6657127302 2020-04-30 0455 PPP 10611 Tamiami Trail North, Naples, FL, 34108
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-0002
Project Congressional District FL-19
Number of Employees 2
NAICS code 541430
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3332.46
Forgiveness Paid Date 2021-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State