Search icon

SMILE DESIGNS FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: SMILE DESIGNS FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMILE DESIGNS FLORIDA 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: 22 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: P16000093692
FEI/EIN Number 81-4538396

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

Mail Address: 5650 Fulcher Ave, North Hollywood, CA, 91601, US
Address: 2708 Henderson Ave, Ft. Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERRY CHARLOTTE President 2708 Henderson Ave, Fort Myers, FL, 33916
Gerry Charlotte Y Agent 5650 Fulcher AVe, North Hollywood, FL, 91601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 2708 Henderson Ave, Ft. Myers, FL 33916 -
CHANGE OF MAILING ADDRESS 2023-02-17 2708 Henderson Ave, Ft. Myers, FL 33916 -
REGISTERED AGENT NAME CHANGED 2023-02-17 Gerry, Charlotte Yvonne -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 5650 Fulcher AVe, North Hollywood, FL 91601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000006512 ACTIVE 1000000911163 COLUMBIA 2021-12-21 2032-01-05 $ 2,234.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000610053 ACTIVE 1000000840022 SUWANNEE 2019-09-09 2029-09-11 $ 641.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-27
REINSTATEMENT 2023-02-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3939527102 2020-04-12 0491 PPP 530 EAST HOWARD ST, LIVE OAK, FL, 32064-3306
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVE OAK, SUWANNEE, FL, 32064-3306
Project Congressional District FL-03
Number of Employees 4
NAICS code 621210
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9012.65
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State