Search icon

MICHELE SMITH, INC. - Florida Company Profile

Company Details

Entity Name: MICHELE SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELE SMITH, 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: 20 Aug 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Jul 2007 (18 years ago)
Document Number: P98000072980
FEI/EIN Number 593532927

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

Address: 6800 GULFPORT BLVD S STE. 201, #700, ST. PETERSBURG, FL, 33707, US
Mail Address: 6800 GULFPORT BLVD S STE 201, #700, ST. PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHELE M President 6800 GULFPORT BLVD S STE 201, SAINT PETERSBURG, FL, 33707
SMITH MICHELE Agent 6800 GULFPORT BLVD S STE 201, ST. PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038908 SUNSET BIKE & BOARD EXPIRED 2015-04-17 2020-12-31 - 6800 GULFPORT BLVD S, STE 201 # 700, SOUTH PASADENA, FL, 33707
G13000003646 GOLD MEDAL SPORTING GOODS EXPIRED 2013-01-10 2018-12-31 - 6860 GULFPORT BLVD S # 700, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 6800 GULFPORT BLVD S STE. 201, #700, ST. PETERSBURG, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 6800 GULFPORT BLVD S STE 201, #700, ST. PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2015-04-01 6800 GULFPORT BLVD S STE. 201, #700, ST. PETERSBURG, FL 33707 -
CANCEL ADM DISS/REV 2007-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9799128907 2021-05-12 0455 PPP 111 W 26th Ave, Tampa, FL, 33603-5703
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367
Loan Approval Amount (current) 367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-5703
Project Congressional District FL-14
Number of Employees 1
NAICS code 611710
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 368.7
Forgiveness Paid Date 2021-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State