Search icon

MICHAEL A. SMITH II POOL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL A. SMITH II POOL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL A. SMITH II POOL SERVICES 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: 27 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2018 (7 years ago)
Document Number: P15000089643
FEI/EIN Number 47-5397750

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

Address: 6901 Five Acre Rd, Plant City, FL, 33565, US
Mail Address: P.O. Box 5101, Sun City Center, FL, 33573, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH II MICHAEL A President 6901 Five Acre Rd, Plant City, FL, 33565
SMITH II MICHAEL A Secretary 6901 Five Acre Rd, Plant City, FL, 33565
SMITH II MICHAEL A Treasurer 6901 Five Acre Rd, Plant City, FL, 33565
SMITH II MICHAEL A Director 6901 Five Acre Rd, Plant City, FL, 33565
SMITH MICHAEL AII Agent 6901 FIVE ACRE RD, PLANT CITY, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117508 SMITH POOL SERVICES EXPIRED 2015-11-19 2020-12-31 - 5510 NORTH STREET, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-31 SMITH, MICHAEL A, II -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 6901 FIVE ACRE RD, PLANT CITY, FL 33565 -
REINSTATEMENT 2018-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-19 6901 Five Acre Rd, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2018-05-19 6901 Five Acre Rd, Plant City, FL 33565 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-07-08
REINSTATEMENT 2018-05-19
Domestic Profit 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7756128309 2021-01-28 0455 PPP 6901 Five Acre Rd, Plant City, FL, 33565-3231
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33565-3231
Project Congressional District FL-15
Number of Employees 1
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5045.21
Forgiveness Paid Date 2021-12-29

Date of last update: 02 May 2025

Sources: Florida Department of State