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
Status: Active
Date Filed: 12 Feb 1997 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2018 (7 years ago)
Document Number: P97000013616
FEI/EIN Number 650727954
Address: 501 N. Reo Street, Tampa, FL, 33609, US
Mail Address: 501 N. Reo Street, Tampa, FL, 33609, US
ZIP code: 33609
City: Tampa
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

Unique Entity ID

Unique Entity ID:
LGEJAA5W11G3
UEI Expiration Date:
2025-12-18

Business Information

Activation Date:
2024-12-19
Initial Registration Date:
2024-01-11

National Provider Identifier

NPI Number:
1245709278

Authorized Person:

Name:
TRACIE LAWSON
Role:
CHIEF ADMINISTRATIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary:
No
Selected Taxonomy:
208VP0014X - Interventional Pain Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8138701383

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
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

Trademarks

Serial Number:
77695883
Mark:
EASE!
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2009-03-20
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
EASE!

Goods And Services

For:
Transdermal patches for use in the treatment of back pain, neck pain and muscle pain, sticking plasters for medical use, analgesic balms, liniments, topical analgesic cream, medicinal herb extracts for medical purposes, herb teas for medical purposes
International Classes:
005 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$48,148
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,148
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,657.18
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $48,148
Jobs Reported:
2
Initial Approval Amount:
$43,390
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,992.7
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $43,385
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State