Search icon

SMITHBOOKS ACCOUNTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMITHBOOKS ACCOUNTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Aug 2016 (9 years ago)
Document Number: P10000091702
FEI/EIN Number 273922549
Address: 96 Garda Ct, SAINT AUGUSTINE, FL, 32095, US
Mail Address: PO BOX 106, PONTE VEDRA BEACH, FL, 32004-0106, US
ZIP code: 32095
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DIONNE M President 96 Garda Ct, SAINT AUGUSTINE, FL, 32095
SMITH DIONNE M Secretary 96 Garda Ct, SAINT AUGUSTINE, FL, 32095
SMITH DIONNE M Agent 96 Garda Ct, SAINT AUGUSTINE, FL, 32095

Form 5500 Series

Employer Identification Number (EIN):
273922549
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063702 SMITHBOOKS ACCOUNTING, INC. ACTIVE 2016-06-28 2026-12-31 - PO BOX 106, PONTE VEDRA BEACH, FL, 32004
G13000005943 MR. SMITH DOES IT ALL EXPIRED 2013-01-16 2018-12-31 - 2309 SR 13, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-17 96 Garda Ct, SAINT AUGUSTINE, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-17 96 Garda Ct, SAINT AUGUSTINE, FL 32095 -
AMENDMENT AND NAME CHANGE 2016-08-22 SMITHBOOKS ACCOUNTING, INC. -
REGISTERED AGENT NAME CHANGED 2016-08-22 SMITH, DIONNE MARIE -
CHANGE OF MAILING ADDRESS 2016-03-08 96 Garda Ct, SAINT AUGUSTINE, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25

USAspending Awards / Financial Assistance

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:
52748.72
Total Face Value Of Loan:
52748.72
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$52,748.72
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,748.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,202.5
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $52,748.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State