Search icon

ROBERT B. SMITH INC. - Florida Company Profile

Company Details

Entity Name: ROBERT B. SMITH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT B. 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: 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: 07 Apr 1970 (55 years ago)
Date of dissolution: 02 Jul 1973 (52 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 02 Jul 1973 (52 years ago)
Document Number: 362227
FEI/EIN Number 000000000

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

Place of Formation: FLORIDA

Key Officers & Management

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Court Cases

Title Case Number Docket Date Status
TRANS GLOBAL FINANCIAL, LLC, Trustee TGF LAND TRUST 7 DATED 7/2/21 VS ROBERT B. SMITH, et al. 4D2021-3022 2021-10-22 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
502020CA008179

Parties

Name TRANS GLOBAL FINANCIAL, LLC
Role Appellant
Status Active
Representations Jeremy M. Zubkoff
Name TGF Land Trust 7 Dated 7/12/21
Role Appellant
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name Axos Bank
Role Appellee
Status Active
Name Joy Smith
Role Appellee
Status Active
Name ROBERT B. SMITH INC.
Role Appellee
Status Active
Representations Scott A. Weires, Ross Greenberg, Lee D. Mackson, Jeremy Scott Dicker, Lauren Bluestein
Name THE OAKS AT BOCA RATON PROPERTY OWNERS ASSOCIATION, INC
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 2022-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL AND CROSS APPEAL
On Behalf Of Robert B. Smith
Docket Date 2022-05-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-05-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CIRCUIT COURT AGREED ORDER GRANTING THE JOINT MOTION TO DISBURSE REFUNDED SURPLUS FUNDS
On Behalf Of Trans Global Financial, LLC
Docket Date 2022-03-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the parties’ March 24, 2022 joint motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for forty-five (45) days for the limited purpose of ruling on the "joint motion to disburse refunded surplus." The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-03-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT
On Behalf Of Trans Global Financial, LLC
Docket Date 2022-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 22, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 1, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Trans Global Financial, LLC
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 2, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 22, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Trans Global Financial, LLC
Docket Date 2022-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Trans Global Financial, LLC
Docket Date 2022-01-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/02/2022
Docket Date 2021-12-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/31/2022
Docket Date 2021-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Trans Global Financial, LLC
Docket Date 2021-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 628 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-12-06
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Robert B. Smith
Docket Date 2021-12-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on November 22, 2021. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2021-12-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's November 23, 2021 motion for leave of court to accept notice of cross-appeal is granted and the notice of cross-appeal is deemed filed as of the date of this order.
Docket Date 2021-12-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees' November 29, 2021 objection is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-11-30
Type Response
Subtype Objection
Description Objection
On Behalf Of Robert B. Smith
Docket Date 2021-11-29
Type Response
Subtype Objection
Description Objection ~ **STRICKEN**
On Behalf Of Robert B. Smith
Docket Date 2021-11-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE OF COURT TO ACCEPT NOTICE OF CROSS-APPEAL
On Behalf Of Robert B. Smith
Docket Date 2021-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Trans Global Financial, LLC
Docket Date 2021-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Trans Global Financial, LLC
Docket Date 2021-10-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
KRISTEN ADAMS, ETC. VS SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC., ETC, ET AL. SC2013-0432 2013-03-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2009-CA-00561

Circuit Court for the Fourth Judicial Circuit, Duval County
1D11-6945

Parties

Name ROBERT B. SMITH INC.
Role Petitioner
Status Active
Name KRISTEN ADAMS LLC
Role Petitioner
Status Active
Name DOES 1-100
Role Respondent
Status Active
Name BAPTIST HEART HOSPITAL
Role Respondent
Status Active
Representations WADE DOUGLAS CHILDS
Name DOCTOR STILL
Role Respondent
Status Active
Representations JOHN R. SAALFIELD
Name SOUTHERN BAPTIST MEDICAL CENTER
Role Respondent
Status Active
Representations TRAVASE LLOYD ERICKSON
Name SHANNON LEU
Role Respondent
Status Active
Representations WADE DOUGLAS CHILDS
Name HON. DONALD R. MORAN, JR., CHIEF JUDGE
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME DY (JURIS BRIEF) ~ Petitioner's Motion for Additional Time to Prepare and File Jurisdictional Brief is hereby denied as moot.
Docket Date 2013-04-09
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2013-03-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-03-18
Type Response
Subtype Response
Description RESPONSE ~ AGAINST PETITIONER'S MOT-EXTENSION OF TIME
On Behalf Of SOUTHERN BAPTIST MEDICAL CENTER
Docket Date 2013-03-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of KRISTEN ADAMS
Docket Date 2013-03-01
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2013-03-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***AMENDED NOTICE REC'D 3/4/13***
On Behalf Of KRISTEN ADAMS

Date of last update: 02 Mar 2025

Sources: Florida Department of State