Search icon

DISASTER-SMART CONSULTING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DISASTER-SMART CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISASTER-SMART CONSULTING, 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: 17 Feb 2009 (16 years ago)
Document Number: P09000015328
FEI/EIN Number 264397527

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

Address: 2018 ZIGLAR ROAD, CANTONMENT, FL, 32533
Mail Address: 2018 ZIGLAR ROAD, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DISASTER-SMART CONSULTING, INC., MISSISSIPPI 1225152 MISSISSIPPI
Headquarter of DISASTER-SMART CONSULTING, INC., ALABAMA 000-842-574 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DISASTER-SMART CONSULTING INC 2023 264397527 2024-05-24 DISASTER-SMART CONSULTING INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541350
Sponsor’s telephone number 8507480565
Plan sponsor’s address 2018 ZIGLAR ROAD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing DARIUS GRIMES
Valid signature Filed with authorized/valid electronic signature
DISASTER-SMART CONSULTING INC 2022 264397527 2023-09-05 DISASTER-SMART CONSULTING INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541350
Sponsor’s telephone number 8507480565
Plan sponsor’s address 2018 ZIGLAR ROAD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing DARIUS GRIMES
Valid signature Filed with authorized/valid electronic signature
DISASTER-SMART CONSULTING INC 2021 264397527 2022-08-22 DISASTER-SMART CONSULTING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541350
Sponsor’s telephone number 8507480565
Plan sponsor’s address 2018 ZIGLAR ROAD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing DARIUS GRIMES
Valid signature Filed with authorized/valid electronic signature
DISASTER-SMART CONSULTING INC 2020 264397527 2021-08-26 DISASTER-SMART CONSULTING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541350
Sponsor’s telephone number 8507480565
Plan sponsor’s address 2018 ZIGLAR ROAD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2021-08-26
Name of individual signing DARIUS GRIMES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GRIMES DARIUS Director 2018 ZIGLAR ROAD, CANTONMENT, FL, 32533
GRIMES DARIUS H Agent 2018 ZIGLAR ROAD, CANTONMENT, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026052 DISASTERSMART ACTIVE 2017-03-10 2027-12-31 - 2018 ZIGLAR RD, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 201 Rue Beauregard, Ste 202, Lafayette, LA 70508 -
CHANGE OF MAILING ADDRESS 2025-02-14 201 Rue Beauregard, Ste 202, Lafayette, LA 70508 -
REGISTERED AGENT NAME CHANGED 2012-02-10 GRIMES, DARIUS H -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2041977205 2020-04-15 0491 PPP 2018 ZIGLAR RD, CANTONMENT, FL, 32533
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73655
Loan Approval Amount (current) 73655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTONMENT, ESCAMBIA, FL, 32533-0001
Project Congressional District FL-01
Number of Employees 10
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74095.13
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State