Search icon

SMART CONSTRUCTION AND MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: SMART CONSTRUCTION AND MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART CONSTRUCTION AND MANAGEMENT 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 2017 (7 years ago)
Document Number: P17000093687
FEI/EIN Number 90-1502718

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

Address: 3330 1st Ave NW, NAPLES, FL, 34120, US
Mail Address: 3330 1st Ave NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEPULVEDA DIEGO F President 3330 1st Ave NW, NAPLES, FL, 34120
Sepulveda Diego Agent 3330 1st Ave NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 3330 1st Ave NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2021-03-17 3330 1st Ave NW, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 3330 1st Ave NW, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2018-06-07 Sepulveda, Diego -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-06-07
Domestic Profit 2017-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5712407302 2020-04-30 0455 PPP 734 105th avenue north, Naples, FL, 34108
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28930
Loan Approval Amount (current) 28930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-0002
Project Congressional District FL-19
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29226.53
Forgiveness Paid Date 2021-05-05
9433268506 2021-03-12 0455 PPS 734 105th Ave N, Naples, FL, 34108-1842
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22704
Loan Approval Amount (current) 22704
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-1842
Project Congressional District FL-19
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22816.89
Forgiveness Paid Date 2021-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State