Search icon

SMOKY MOUNTAIN HANDMADE CANDLES, INC. - Florida Company Profile

Company Details

Entity Name: SMOKY MOUNTAIN HANDMADE CANDLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOKY MOUNTAIN HANDMADE CANDLES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000019579
FEI/EIN Number 45-4649125

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

Address: 305A W Venice Ave, Venice, FL, 34285, US
Mail Address: 305A W Venice Ave, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fabiszak Charles Director 305A W Venice Ave, Venice, FL, 34285
FABISZAK CHARLES Agent 305A W Venice Ave, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026246 SM BATH & BODY EXPIRED 2014-03-14 2019-12-31 - P.O. BOX 5056, GROVE CITY, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 305A W Venice Ave, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2023-01-11 305A W Venice Ave, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 305A W Venice Ave, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2022-01-06 FABISZAK, CHARLES -

Documents

Name Date
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6179667305 2020-04-30 0455 PPP 457 W DEARBORN ST, ENGLEWOOD, FL, 34223
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENGLEWOOD, SARASOTA, FL, 34223-0001
Project Congressional District FL-17
Number of Employees 4
NAICS code 325611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3035.17
Forgiveness Paid Date 2021-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State