Search icon

SMITH AND PARTNERS HEADHUNTERS CORP.

Headquarter

Company Details

Entity Name: SMITH AND PARTNERS HEADHUNTERS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Sep 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: P14000080003
FEI/EIN Number 47-2067854
Mail Address: 1200 Brickell Avenue, Suite 1960, MIAMI, FL 33131
Address: 2850 Hampton Circle East, DELRAY BEACH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SMITH AND PARTNERS HEADHUNTERS CORP., NEW YORK 4643855 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMITH AND PARTNERS HEADHUNTERS 401(K) PROFIT SHARING PLAN & TRUST 2020 472067854 2021-08-02 SMITH AND PARTNERS HEADHUNTERS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3056004405
Plan sponsor’s address 2850 HAMPTON CIR E, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing JEAN TURCAT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ORCOM CORPORATE SERVICES LLC Agent

Director

Name Role Address
TURCAT, JEAN-JOACHIM Director 2850 Hampton Circle East, DELRAY BEACH, FL 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 ORCOM CORPORATE SERVICES LLC No data
CHANGE OF MAILING ADDRESS 2021-05-01 2850 Hampton Circle East, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1200 Brickell Avenue, Suite 1960, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 2850 Hampton Circle East, DELRAY BEACH, FL 33445 No data
AMENDMENT 2016-10-31 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Amendment 2016-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5159657300 2020-04-30 0455 PPP 2850 HAMPTON CIR E, DELRAY BEACH, FL, 33445-7156
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17682
Loan Approval Amount (current) 17682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-7156
Project Congressional District FL-22
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17817.64
Forgiveness Paid Date 2021-02-05

Date of last update: 20 Feb 2025

Sources: Florida Department of State