Search icon

SMOTHERS CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SMOTHERS CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOTHERS CONSTRUCTION GROUP, 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: 27 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2010 (15 years ago)
Document Number: P09000037281
FEI/EIN Number 320282413

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

Address: 3311 S. Andrews Avenue, Fort Lauderdale, FL, 33316, US
Mail Address: 3311 S Andrews Avenue, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smothers Shawn P President 2820 N 73rd Avenue, Hollywood, FL, 33024
Smothers Shawn P Agent 2820 N 73rd Avenue, Hollywood, FL, 33024
Smothers Michael Vice President 3311 S. Andrews Avenue, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 3311 S. Andrews Avenue, Suite 16, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2018-01-17 Smothers, Shawn P -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 2820 N 73rd Avenue, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2017-01-23 3311 S. Andrews Avenue, Suite 16, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-03
Type:
Planned
Address:
1201 E. BROWARD BLVD, FORT LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-06-26
Type:
Planned
Address:
301 SAN MARCOS DRIVE, FORT LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-06-18
Type:
Planned
Address:
717 ISLE OF PALMS DR., FORT LAUDERDALE, FL, 33303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-11-01
Type:
FollowUp
Address:
2716 AQUAVISTA BLVD., FORT LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-30
Type:
Referral
Address:
2716 AQUAVISTA BLVD., FORT LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133705
Current Approval Amount:
133705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135247.19

Date of last update: 01 May 2025

Sources: Florida Department of State