Search icon

GARY SMIGIEL, INC. - Florida Company Profile

Company Details

Entity Name: GARY SMIGIEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY SMIGIEL, 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: 29 Apr 1991 (34 years ago)
Document Number: S49299
FEI/EIN Number 650306019

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

Address: 7965 LANTANA ROAD, LAKE WORTH, FL, 33467, US
Mail Address: P O BOX 540669, LAKE WORTH, FL, 33454, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMIGIEL GARY President P.O. BOX 540669, LAKE WORTH, FL, 33454
SMIGIEL GARY Agent 7965 LANTANA ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-16 7965 LANTANA ROAD, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2008-04-07 SMIGIEL, GARY -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 7965 LANTANA ROAD, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-27 7965 LANTANA ROAD, LAKE WORTH, FL 33467 -

Court Cases

Title Case Number Docket Date Status
GARY SMIGIEL and ALEXANDRA SMIGIEL VS RAQUEL BAUGH, as Trustee of the RAQUEL KEPLER NEITZKE BAUGH REVOCABLE TRUST OF 12/2/2011 4D2018-1520 2018-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA004040XXXXMB

Parties

Name GARY SMIGIEL, INC.
Role Appellant
Status Active
Representations William J. Cornwell, David K. Friedman
Name ALEXANDRA SMIGIEL
Role Appellant
Status Active
Name RAQUEL BAUGH
Role Appellee
Status Active
Representations Irwin R. Gilbert
Name RAQUEL KEPLER NEITZKE BAUGH REVOCABLE TRUST
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GARY SMIGIEL
Docket Date 2018-06-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ NOTICE OF WITHDRAWAL OF NOTICE OF APPEAL
Docket Date 2018-05-25
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of GARY SMIGIEL
Docket Date 2018-05-18
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order appealed, entitled "findings of fact and conclusions of law" is a final judgment, as it does not actually enter judgment, and the last paragraph appears to invite further judicial labor; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY SMIGIEL

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-25

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
12557.00
Total Face Value Of Loan:
12557.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12557
Current Approval Amount:
12557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12721.1

Date of last update: 03 Jun 2025

Sources: Florida Department of State