Search icon

SMITH MACHINE SERVICE INC. - Florida Company Profile

Company Details

Entity Name: SMITH MACHINE SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH MACHINE SERVICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 1992 (33 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: V61607
FEI/EIN Number 593140988

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

Address: 552121 US HWY 1 N., HILLIARD, FL, 32046, US
Mail Address: P.O. BOX 339, HILLIARD, FL, 32046, US
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, BARRY DEAN Director 552121 US HWY 1 N., HILLIARD, FL, 32046
SMITH, BARRY DEAN Agent 552121 US HWY 1 N., HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-10 - -
REGISTERED AGENT NAME CHANGED 2017-11-10 SMITH, BARRY DEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-05-12 - -
CHANGE OF MAILING ADDRESS 2011-05-12 552121 US HWY 1 N., HILLIARD, FL 32046 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000685311 ACTIVE 1000001017324 NASSAU 2024-10-22 2044-10-30 $ 3,104.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-08-09
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-11-10
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
REINSTATEMENT 2013-10-10
ANNUAL REPORT 2012-09-12
REINSTATEMENT 2011-05-12
REINSTATEMENT 2007-09-06
ANNUAL REPORT 2005-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347443632 0419700 2024-04-25 552121 US HWY. 1 NORTH, HILLIARD, FL, 32046
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2024-04-25
Emphasis L: HINOISE, P: HINOISE
Case Closed 2024-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7364728509 2021-03-05 0491 PPS 552121 US Highway 1, Hilliard, FL, 32046-2326
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96276.66
Loan Approval Amount (current) 96276.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17811
Servicing Lender Name FNB South
Servicing Lender Address 423 W 12th St, ALMA, GA, 31510-2141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilliard, NASSAU, FL, 32046-2326
Project Congressional District FL-04
Number of Employees 12
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17811
Originating Lender Name FNB South
Originating Lender Address ALMA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96699.21
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State