Search icon

S.M.E., INC.

Company Details

Entity Name: S.M.E., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 1975 (50 years ago)
Document Number: 469564
FEI/EIN Number 000000000
Address: 2455 E. SUNRISE BLVD., FT. LAUDERDALE, FL
Mail Address: 2455 E. SUNRISE BLVD., FT. LAUDERDALE, FL
Place of Formation: FLORIDA

Agent

Name Role Address
ROSE, PETER A., ESQ. Agent SUITE 400, INTERNATIONAL BLDG., FT. LAUDERDALE, FL

Director

Name Role Address
GOLDING, STEPHEN Director 6412 N. UNIVERSITY DR., FT. LAUDERDALE, FL
BOOKSTEIN, MERRILL A. Director 2455 E. SUNRISE BLVD., FT. LAUDERDALE, FL
FIELDS, E. LOUIS Director 2455 E. SUNRISE BLVD., FT. LAUDERDALE, FL
ZACK, ROBERT S. Director 2455 E. SUNRISE BLVD., FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1976-12-11 No data No data

Court Cases

Title Case Number Docket Date Status
S. M. E. VS S. B., DECEASED AND S. M. E. 6D2023-2317 2023-04-06 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2022DR-008392-0000-00

Parties

Name S.M.E., INC.
Role Appellant
Status Active
Name S.M.E., INC.
Role Appellee
Status Active
Name S. B., DECEASED
Role Appellee
Status Active
Name HON. KEITH SPOTO
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of S. M. E.
Docket Date 2024-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-10-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of S. M. E.
Docket Date 2023-10-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of S. M. E.
Docket Date 2023-09-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of S. M. E.
Docket Date 2023-09-14
Type Record
Subtype Transcript
Description Transcript Received ~ ***REDACTED*** 78 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-09-13
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-09-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted and the supplemental record is accepted as timely filed.
Docket Date 2023-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** 48 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted to the extent that the initial brief shall be served on or before September 26, 2023. No further extensions will be granted absent extenuating circumstances. Appellant is further directed that future filings shall comply with Florida Rule of Appellate Procedure 9.300(a) and include a certificate of consultation with opposing counsel.
Docket Date 2023-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of S. M. E.
Docket Date 2023-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ADDENDUM MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of S. M. E.
Docket Date 2023-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** 57 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **NOTED-ADDENDUM MOTION**
On Behalf Of S. M. E.
Docket Date 2023-04-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. **PATERNITY**
On Behalf Of S. M. E.
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Written Opinion
Description Appellant's motion for written opinion is denied.
View View File
S. M. E. VS S. B., DECEASED AND S. M. E. 6D2023-2317 2023-04-06 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2022DR-008392-0000-00

Parties

Name S.M.E., INC.
Role Appellant
Status Active
Name S.M.E., INC.
Role Appellee
Status Active
Name S. B., DECEASED
Role Appellee
Status Active
Name HON. KEITH SPOTO
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of S. M. E.
Docket Date 2024-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-10-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of S. M. E.
Docket Date 2023-10-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of S. M. E.
Docket Date 2023-09-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of S. M. E.
Docket Date 2023-09-14
Type Record
Subtype Transcript
Description Transcript Received ~ ***REDACTED*** 78 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-09-13
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-09-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted and the supplemental record is accepted as timely filed.
Docket Date 2023-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** 48 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted to the extent that the initial brief shall be served on or before September 26, 2023. No further extensions will be granted absent extenuating circumstances. Appellant is further directed that future filings shall comply with Florida Rule of Appellate Procedure 9.300(a) and include a certificate of consultation with opposing counsel.
Docket Date 2023-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of S. M. E.
Docket Date 2023-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ADDENDUM MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of S. M. E.
Docket Date 2023-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** 57 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **NOTED-ADDENDUM MOTION**
On Behalf Of S. M. E.
Docket Date 2023-04-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. **PATERNITY**
On Behalf Of S. M. E.
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Written Opinion
Description Appellant's motion for written opinion is denied.
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State