Search icon

RICHARD L. SMITH, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICHARD L. SMITH, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD L. SMITH, M.D., P.A. 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: 12 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2018 (7 years ago)
Document Number: P97000013616
FEI/EIN Number 650727954

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

Address: 501 N. Reo Street, Tampa, FL, 33609, US
Mail Address: 501 N. Reo Street, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Helms Josh Chief Executive Officer 501 N. Reo Street, Tampa, FL, 33609
Gari Traice Chief Administrative Officer 501 N. Reo Street, Tampa, FL, 33609
WOOD DAVID A President 501 N. Reo Street, Tampa, FL, 33609
Wood David L Agent 501 N. Reo Street, Tampa, FL, 33609
Hammonds Kevin Chief Financial Officer 501 N. Reo Street, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-23 501 N. Reo Street, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-05-23 501 N. Reo Street, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2023-03-14 Wood, David L -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 504 N REO STREET, TAMPA, FL 33609 -
AMENDMENT 2018-10-26 - -
REINSTATEMENT 2000-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000447953 TERMINATED 1000000964259 HILLSBOROU 2023-09-19 2033-09-20 $ 5,049.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-07
AMENDED ANNUAL REPORT 2018-11-28
Amendment 2018-10-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-16

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
48148.00
Total Face Value Of Loan:
48148.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48148
Current Approval Amount:
48148
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48657.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State