Search icon

BESCH AND SMITH CIVIL GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BESCH AND SMITH CIVIL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BESCH AND SMITH CIVIL 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: 02 Sep 2011 (14 years ago)
Document Number: P11000078093
FEI/EIN Number 453168567

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

Address: 345 CUMBERLAND INDUSTRIAL CT, ST. AUGUSTINE, FL, 32095, US
Mail Address: 345 Cumberland Industrial Ct., St. Augustine, FL, 32095, US
ZIP code: 32095
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESCH NICOLE President 414 Pleasant Colony Lane, Elkton, FL, 32033
BESCH NICOLE Agent 345 Cumberland Industrial Ct., St. Augustine, FL, 32095
Blanton Herbert W Secretary 345 Cumberland Industrial Ct, St Augustine, FL, 32095

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
904-338-0226
Contact Person:
NICHOLE BESCH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3209187

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FNZ9QXDCGJ87
CAGE Code:
9R6L2
UEI Expiration Date:
2025-08-15

Business Information

Division Name:
BESCH AND SMITH CIVIL GROUP, INC.
Activation Date:
2024-08-19
Initial Registration Date:
2023-11-22

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-08 345 CUMBERLAND INDUSTRIAL CT, ST. AUGUSTINE, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 345 Cumberland Industrial Ct., St. Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 345 CUMBERLAND INDUSTRIAL CT, ST. AUGUSTINE, FL 32095 -

Court Cases

Title Case Number Docket Date Status
David R. Strong, and Besch and Smith Civil Group, Inc., Appellant(s) v. Deborah St. Onge, Appellee(s). 5D2023-3729 2023-12-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-2211

Parties

Name David R. Strong
Role Appellant
Status Active
Representations Brandon James Tyler, Mark D. Tinker
Name BESCH AND SMITH CIVIL GROUP, INC.
Role Appellant
Status Active
Name Deborah St. Onge
Role Appellee
Status Active
Representations Daniel A. Iracki, Stefano D. Portigliatti, E. Aaron Sprague
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-01
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of David R. Strong
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/2
On Behalf Of Deborah St. Onge
Docket Date 2024-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of David R. Strong
Docket Date 2024-03-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR ATTY. FEES
On Behalf Of David R. Strong
Docket Date 2024-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David R. Strong
Docket Date 2024-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/4
On Behalf Of David R. Strong
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/1
On Behalf Of David R. Strong
Docket Date 2023-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deborah St. Onge
Docket Date 2023-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of David R. Strong
Docket Date 2023-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/18/2023
On Behalf Of David R. Strong
Docket Date 2024-05-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive); APPEAL DISMISSED
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-09

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
690316.00
Total Face Value Of Loan:
690316.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-09-13
Type:
Complaint
Address:
26 OCEAN STREET, PALM COAST, FL, 32137
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$690,316
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$690,316
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$694,212.03
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $690,313
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 338-0226
Add Date:
2012-01-23
Operation Classification:
Private(Property), HAULING OF OWNED EQUIPMENT
power Units:
7
Drivers:
7
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State