Search icon

ERNEST SMITH & CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ERNEST SMITH & CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERNEST SMITH & CO. 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 May 1958 (67 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 211843
FEI/EIN Number 590828751

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

Address: 1662 SOUTH DR, SARASOTA FLA, 34239-2037
Mail Address: 1662 SOUTH DR, SARASOTA FLA, 34239-2037
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, ERNEST F Chairman 1662 SOUTH DR, SARASOTA, FL
SMITH, ERNEST F Director 1662 SOUTH DR, SARASOTA, FL
SMITH, ERNEST F President 1662 SOUTH DR, SARASOTA, FL
HOLROYD, JR., FRANK J. Agent 1800 2ND STREET, SUITE #957, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-02-25 1662 SOUTH DR, SARASOTA FLA 34239-2037 -
CHANGE OF MAILING ADDRESS 1992-02-25 1662 SOUTH DR, SARASOTA FLA 34239-2037 -
REGISTERED AGENT ADDRESS CHANGED 1990-05-10 1800 2ND STREET, SUITE #957, SARASOTA, FL 34236 -

Court Cases

Title Case Number Docket Date Status
ERNEST SMITH VS STATE OF FLORIDA 4D2016-3958 2016-11-23 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CF001486A

Parties

Name ERNEST SMITH & CO.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ERNEST SMITH
Docket Date 2016-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERNEST SMITH
Docket Date 2016-12-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of ERNEST SMITH
Docket Date 2016-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-29
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2016-11-23
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ GRANTED BELATED APPEAL 4D16-3270
On Behalf Of ERNEST SMITH
ERNEST SMITH VS STATE OF FLORIDA 4D2016-3270 2016-09-26 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CF001486A

Parties

Name ERNEST SMITH & CO.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Luke Robert Napodano
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-28
Type Response
Subtype Response
Description Response
On Behalf Of STATE OF FLORIDA
Docket Date 2016-11-16
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2016-11-16
Type Disposition by Order
Subtype Granted
Description ORD-Grant HC Belated Appeal-Summary Appeal ~ ORDERED that the petition for belated appeal is granted. In accordance with Florida Rule of Appellate Procedure 9.141(c)(6)(D), this order shall be filed with the lower tribunal and treated as the notice of appeal for the March 21, 2016 order denying petitioner’s motion for postconviction relief under Florida Rule of Criminal Procedure 3.800. Upon receipt, the clerk of the lower court shall certify a copy of this order to this court in accordance with Florida Rule of Appellate Procedure 9.040(g). The appeal shall proceed under a new case number, which shall be assigned upon receipt in this court of the certified order.DAMOORGIAN, LEVINE and FORST, JJ., concur.
Docket Date 2016-10-24
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that within twenty (20) days of this order the State of Florida shall file a response and show cause why the petition for belated appeal should not be granted as to the March 21, 2016 order denying in part and granting in part petitioner’s motion to correct illegal sentence. The State shall address whether the failure of the March 21, 2016 order to advise petitioner of the right to appeal entitles him to a belated appeal. Fla. R. Crim. P. 3.800(a)(4); see also Johnson v. State, 961 So. 2d 195, 197 (Fla. 2007); further, ORDERED that petitioner may file a reply within twenty (20) days of service of the State’s response.
Docket Date 2016-10-19
Type Order
Subtype Order Reclassifying Case
Description NOA redesignated as Petition for Belated Appeal ~ ORDERED that the above-styled Notice of Appeal is redesignated and shall proceed in this court as a Petition for Belated Appeal.
Docket Date 2016-10-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ERNEST SMITH
Docket Date 2016-10-14
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of ERNEST SMITH
Docket Date 2016-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-27
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing - Criminal Appeal ~ This court has received a Notice of Appeal in the above case which appears to be untimely. If the Notice is untimely, then this court does not have jurisdiction to hear the appeal.The Notice of Appeal shows that Defendant (who is incarcerated) gave the Notice to prison authorities on September 16, 2016, which appears to be more than thirty (30) days after filing of the order being appealed on July 8, 2016.If the order being appealed was followed by a timely motion for rehearing or new trial, then the date of the order would have been suspended until the date of disposition of the motion for new trial.It is therefore ORDERED that, within twenty (20) days from the date of this order, Defendant shall file in this court a conformed copy of any orders on motions for rehearing or new trial filed after the filing of the order being appealed.If Defendant is seeking a belated appeal, a sworn petition conforming to Florida Rule of Appellate Procedure 9.141(c) shall be filed within 20 days. Any failure to comply timely with this order will result in the dismissal of this appeal as untimely.
Docket Date 2016-09-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERNEST SMITH
ERNEST SMITH VS STATE OF FLORIDA 4D2016-2389 2016-07-14 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CF001486A

Parties

Name ERNEST SMITH & CO.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.
Docket Date 2016-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN 9/9/16**
On Behalf Of ERNEST SMITH
Docket Date 2016-09-09
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 9, 2016 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-09-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ERNEST SMITH
Docket Date 2016-08-10
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing - Criminal Appeal ~ This court has received the Notice of Appeal in the above-styled case and finds, from the face of the notice, that the appeal appears to be untimely filed; further, ORDERED that appellant shall, within twenty (20) days from the date of this order, file with this court documentation showing the date on which the appellant turned over the notice of appeal to prison personnel for mailing. See Fla. R. App. P. 9.420(a)(2)(A). This documentation may take the form of (but need not be limited to) a certified copy of a portion of the prison's outgoing mail log or a sworn statement of a prison employee who has personal knowledge of the date on which appellant turned over the notice of appeal. Fla. R. App. P. 9.420(a)(2); Haag v. State, 591 So. 2d 614 (Fla. 1992); Rivera v. Dep't of Health, 177 So. 3d 1 (Fla. 1st DCA 2015). Appellant's failure to timely comply with this order will result in the dismissal of this appeal.
Docket Date 2016-07-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ERNEST SMITH
Docket Date 2016-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-15
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on July 14, 2016, and the Notice reflects March 21, 2016, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2016-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERNEST SMITH
Docket Date 2016-07-14
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-07-14
Type Record
Subtype Record on Appeal
Description Received Summary Record

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,750
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,928.77
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $18,750

Motor Carrier Census

DBA Name:
DIVERSITY OF SERVICES OF WEST PARK
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-01-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-05-04
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State