Search icon

SMITH MEDICAL HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: SMITH MEDICAL HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH MEDICAL HOLDINGS 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: 03 Aug 2022 (3 years ago)
Document Number: P22000061622
FEI/EIN Number 88-3601497

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

Address: 800 BELLE TERRE PARKWAY, SUITE 200-152, PALM COAST, FL, 32164, US
Mail Address: 800 BELLE TERRE PARKWAY, SUITE 200-152, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1953915 800 BELLE TERRE PARKWAY, SUITE 200-152, PALM COAST, FL, 32164 800 BELLE TERRE PARKWAY, SUITE 200-152, PALM COAST, FL, 32164 9498420380

Filings since 2023-01-18

Form type D/A
File number 021-464421
Filing date 2023-01-18
File View File

Filings since 2022-12-20

Form type D/A
File number 021-464421
Filing date 2022-12-20
File View File

Filings since 2022-11-16

Form type D/A
File number 021-464421
Filing date 2022-11-16
File View File

Filings since 2022-11-10

Form type D
File number 021-464421
Filing date 2022-11-10
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMITH MEDICAL HOLDINGS INC 2023 883601497 2024-07-12 SMITH MEDICAL HOLDINGS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-12-01
Business code 812990
Sponsor’s telephone number 5733745460
Plan sponsor’s address 800 BELLE TERRE PKWY, STE 200-152, PALM COAST, FL, 32164

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BARNETT DANIEL Chief Executive Officer 800 BELLE TERRE PARKWAY, SUITE 200-152, PALM COAST, FL, 32164
LUNDBERG BRENDON Chief Operating Officer 800 BELLE TERRE PARKWAY, SUITE 200-152, PALM COAST, FL, 32164
ELLIOTT J. PAUL Chief Marketing Officer 800 BELLE TERRE PARKWAY, SUITE 200-152, PALM COAST, FL, 32164
MORTINSEN JAMES Executive Vice President 800 BELLE TERRE PARKWAY, SUITE 200-152, PALM COAST, FL, 32164
ROSE ROY Director 800 BELLE TERRE PARKWAY, SUITE 200-152, PALM COAST, FL, 32164
Flintom Rob Chief Financial Officer 800 BELLE TERRE PARKWAY, PALM COAST, FL, 32164
BARNETT DANIEL Agent 800 BELLE TERRE PARKWAY, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063609 SMITH MEDICAL ACTIVE 2024-05-16 2029-12-31 - 800 BELLE TERRE PKWY #200-152, PALM COAST, FL, 32164
G24000063625 SMITH MEDICAL DSC ACTIVE 2024-05-16 2029-12-31 - 800 BELLE TERRE PKWY #200-152, PALM COAST, FL, 32164
G24000063627 SMITH MEDICAL DIRECT SPECIALTY CARE ACTIVE 2024-05-16 2029-12-31 - 800 BELLE TERRE PKWY #200-152, PALM COAST, FL, 32164
G24000063628 SMITH DSC ACTIVE 2024-05-16 2029-12-31 - 800 BELLE TERRE PKWY #200-152, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 712 S Ocean Shore Blvd, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2025-02-10 712 S Ocean Shore Blvd, Flagler Beach, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 712 S Ocean Shore Blvd, Flagler Beach, FL 32136 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-13
Domestic Profit 2022-08-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State