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 (6 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 |
Name | Role | Address |
---|---|---|
Helms Josh | Chief Executive Officer | 504 N REO STREET, TAMPA, FL, 33609 |
Gari Traice | Chief Administrative Officer | 504 N REO STREET, TAMPA, FL, 33609 |
WOOD DAVID A | President | 501 N. Reo Street, Tampa, FL, 33609 |
Wood David L | Agent | 504 N REO STREET, TAMPA, FL, 33609 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6457007100 | 2020-04-14 | 0455 | PPP | 504 N Reo Street, Tampa, FL, 33609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State