Search icon

G & C SMART CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G & C SMART CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2013 (13 years ago)
Document Number: P13000007827
FEI/EIN Number 46-1877211
Address: 11328 Okeechobee Blvd, Suite # 3, Royal Palm Beach, FL, 33411, US
Mail Address: 11328 Okeechobee Blvd, Suite # 3, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
CARRILLO RAFAEL G President 9420 WEST FLAGLER ST APT 102, MIAMI, FL, 33174
PRAT CARLA V Vice President 9420 WEST FLAGLER ST APT 102, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008203 EVOLUTION UNIFORMS ACTIVE 2016-01-21 2027-12-31 - 11328 OKEECHOBEE BLVD, SUITE # 3, ROYAL PALM BEACH, FL, 33411
G15000091933 AWESOME UNIFORMS EXPIRED 2015-09-07 2020-12-31 - 11328 OKEECHOBEE BLVD, SUITE # 3, ROYAL PALM BEACH, FL, 33144
G15000038746 PALM BEACH SCRUB STORE EXPIRED 2015-04-17 2020-12-31 - 11328 OKEECHOBEE BLVD, SUITE # 3, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 PRATAX ACCOUNTING SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 9420 W FLAGLER STREET, APT 102, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 11328 Okeechobee Blvd, Suite # 3, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2015-04-20 11328 Okeechobee Blvd, Suite # 3, Royal Palm Beach, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77900.00
Total Face Value Of Loan:
318800.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77900.00
Total Face Value Of Loan:
318800.00
Date:
2020-05-03
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:
12167.00
Total Face Value Of Loan:
12167.00
Date:
2020-05-03
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:
12167.00
Total Face Value Of Loan:
12167.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$12,167
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,309.67
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $12,167

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State