Search icon

CASEY A. SMITH, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CASEY A. SMITH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2017 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000017492
FEI/EIN Number 81-4881247
Address: 35555 old Geiger rd, Zephyrhills, FL, 33541, US
Mail Address: 35555 old Geiger rd, Zephyrhills, FL, 33541, US
ZIP code: 33541
City: Zephyrhills
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON Janice M President 35555 old Geiger rd, Zephyrhills, FL, 33541
ROBERTSON Janice M Agent 35555 old Geiger rd, Zephyrhills, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-09-10 ROBERTSON, Janice M -
CHANGE OF MAILING ADDRESS 2018-11-02 35555 old Geiger rd, Zephyrhills, FL 33541 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-02 35555 old Geiger rd, Zephyrhills, FL 33541 -
REINSTATEMENT 2018-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-02 35555 old Geiger rd, Zephyrhills, FL 33541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000020044 ACTIVE 2019-CA-003270-CAAXES PASCO COUNTY 2021-01-07 2026-01-20 $25,937.86 MCA FIXED PAYMENT, LLC D/B/A RELIANT FUNDING, 9540 TOWN CENTRE DR., #200, SAN DIEGO, CA 92121

Documents

Name Date
ANNUAL REPORT 2019-09-10
REINSTATEMENT 2018-11-02
Domestic Profit 2017-02-22

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
20833.33
Total Face Value Of Loan:
20833.33
Date:
2020-08-05
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:
8016.00
Total Face Value Of Loan:
8016.00
Date:
2020-08-05
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:
8016.00
Total Face Value Of Loan:
8016.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833.33
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,957.75
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,831.33
Jobs Reported:
1
Initial Approval Amount:
$8,016
Date Approved:
2020-08-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,016
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Lendistry-Federal Reserve Contract
Use of Proceeds:
Payroll: $8,016

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State