Entity Name: | SMART BIM CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMART BIM CONSTRUCTION, 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: | 11 Aug 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Sep 2016 (9 years ago) |
Document Number: | P15000067531 |
FEI/EIN Number |
47-4816708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 805 SW 4TH AVE, CAPE CORAL, FL, 33991, US |
Mail Address: | 805 SW 4TH AVE, CAPE CORAL, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA CARLOS E | President | 805 SW 4TH AVE, CAPE CORAL, FL, 33991 |
GOMEZ RIVERA LUZ E | Vice President | 805 SW 4TH AVE, CAPE CORAL, FL, 33991 |
RIVERA CARLOS E | Agent | 805 SW 4TH AVE, CAPE CORAL, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 805 SW 4TH AVE, CAPE CORAL, FL 33991 | - |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 805 SW 4TH AVE, CAPE CORAL, FL 33991 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 805 SW 4TH AVE, CAPE CORAL, FL 33991 | - |
AMENDMENT AND NAME CHANGE | 2016-09-22 | SMART BIM CONSTRUCTION, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Smart Bim Construction, Inc., Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Appellee(s). | 1D2024-0092 | 2024-01-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SMART BIM CONSTRUCTION, INC. |
Role | Appellant |
Status | Active |
Representations | Roberto E Moran |
Name | Department of Financial Services |
Role | Appellee |
Status | Active |
Representations | Michael B. Dobson, Keith Charles Humphrey |
Name | Division of Worker's Compensation |
Role | Appellee |
Status | Active |
Representations | Michael B. Dobson |
Name | E. Tanner Holloman |
Role | Judge/Judicial Officer |
Status | Active |
Name | DFS Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-20 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order to Serve Brief |
View | View File |
Docket Date | 2024-06-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-03-05 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 308 pages |
Docket Date | 2024-02-22 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | DFS Agency Clerk |
Docket Date | 2024-02-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Financial Services |
Docket Date | 2024-01-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-01-16 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-01-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-16 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal, order attached cert. serv. |
On Behalf Of | Smart Bim Construction, Inc. |
Docket Date | 2024-01-16 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Smart Bim Construction, Inc. |
Docket Date | 2024-01-11 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | DFS Agency Clerk |
Docket Date | 2024-01-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | Smart Bim Construction, Inc. |
Docket Date | 2024-03-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time IB 45 days |
On Behalf Of | Smart Bim Construction, Inc. |
Docket Date | 2024-02-15 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-26 |
Amendment and Name Change | 2016-09-22 |
ANNUAL REPORT | 2016-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State