Entity Name: | STEVEN T. SMITH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Sep 1975 (49 years ago) |
Document Number: | 483982 |
FEI/EIN Number | 000000000 |
Address: | 2615 EAST 7TH AVE., TAMPA, FL, 33605 |
Mail Address: | 2615 EAST 7TH AVE., TAMPA, FL, 33605 |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNCAN, R. ANDREW | Agent | 100 MADISON STREET BLDG. SUITE 203, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
TRUBY, WILLIAM W. | President | 3904 AMERICANA DRIVE., TAMPA, FL |
Name | Role | Address |
---|---|---|
TRUBY, WILLIAM W. | Director | 3904 AMERICANA DRIVE., TAMPA, FL |
TRUBY, RUTH S. | Director | 3904 AMERICANA DR., TAMPA, FL |
Name | Role | Address |
---|---|---|
TRUBY, RUTH S. | Secretary | 3904 AMERICANA DR., TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1978-12-05 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVEN T. SMITH, AS TRUSTEE OF THE STEVEN T. SMITH REVOCABLE TRUST AGREEMENT U/A/D APRIL 28, 1999, AND RITA A. SMITH, AS TRUSTEE FOR THE RITA A. SMITH REVOCABLE TRUST AGREEMENT U/A/D APRIL 28, 1999 VS CHARLES L. BABCOCK, ET AL. | 2D2022-4015 | 2022-12-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RITA A. SMITH REVOCABLE TRUST AGREEMENT |
Role | Appellant |
Status | Active |
Name | RITA A. SMITH |
Role | Appellant |
Status | Active |
Name | STEVEN T. SMITH REVOCABLE TRUST |
Role | Appellant |
Status | Active |
Name | STEVEN T. SMITH CORPORATION |
Role | Appellant |
Status | Active |
Representations | MARK B. YESLOW, ESQ. |
Name | CHARLES L. BABCOCK |
Role | Appellee |
Status | Active |
Representations | EDWARD K. CHEFFY, ESQ., JONATHAN R. FITZMAURICE, ESQ., LOUIS D. D'AGOSTINO, ESQ., JOHN N. BRUGGER, ESQ. |
Name | NANCY W. HAMILTON |
Role | Appellee |
Status | Active |
Name | HON. JOSEPH G. FOSTER |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-13 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | STEVEN T. SMITH |
Docket Date | 2022-12-09 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief. |
Docket Date | 2022-12-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHARLES L. BABCOCK |
Docket Date | 2022-12-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | STEVEN T. SMITH |
Docket Date | 2022-12-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | STEVEN T. SMITH |
Docket Date | 2022-12-21 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | STEVEN T. SMITH |
Docket Date | 2022-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2022-12-30 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ TRANSFERRED TO THE 6TH DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | STEVEN T. SMITH |
Docket Date | 2022-12-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | STEVEN T. SMITH |
Docket Date | 2022-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 2022-CA-000087 |
Parties
Name | STEVEN T. SMITH REVOCABLE TRUST |
Role | Appellant |
Status | Active |
Name | RITA A. SMITH REVOCABLE TRUST AGREEMENT |
Role | Appellant |
Status | Active |
Name | RITA A. SMITH |
Role | Appellant |
Status | Active |
Name | STEVEN T. SMITH CORPORATION |
Role | Appellant |
Status | Active |
Representations | MARK B. YESLOW, ESQ. |
Name | NANCY W. HAMILTON |
Role | Appellee |
Status | Active |
Name | CHARLES L. BABCOCK |
Role | Appellee |
Status | Active |
Representations | JOHN N. BRUGGER, ESQ., JONATHAN R. FITZMAURICE, ESQ., EDWARD K. CHEFFY, ESQ., LOUIS D. D'AGOSTINO, ESQ. |
Name | HON. JOSEPH G. FOSTER |
Role | Judge/Judicial Officer |
Status | Active |
Name | CRYSTAL K. KINZEL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-07-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-06-23 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded. |
Docket Date | 2023-05-09 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 6DCA |
Docket Date | 2023-04-21 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief ~ APPELLANTS' SUPPLEMENTAL APPENDIX TO THEIR INITIAL BRIEF |
On Behalf Of | STEVEN T. SMITH |
Docket Date | 2023-04-05 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on May 9, 2023, at 9:00 a.m., at Florida Southern College, Thad Buckner Building, 948 Johnson Avenue, Lakeland, FL, 33801. Oral arguments are currently scheduled before judges Mary Alice Nardella, Carrie Ann Wozniak, and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information. |
Docket Date | 2023-02-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | STEVEN T. SMITH |
Docket Date | 2023-02-08 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-GRANT MOTION FOR REVIEW ~ The Motion for Review of Order Denying Stay is granted. The trial court's Order Granting Partial Motion for Summary Judgment entered on November 17, 2022 is stayed pending the outcome of this appeal. |
Docket Date | 2023-02-01 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The motion to dismiss is denied without prejudice for the appellee to raise the jurisdictional issue addressed in the motion within the answer brief. Appellee shall file a response to the Motion for Review of Order Denying Stay within ten days of the date of this Order. The trial court's Order Granting Partial Motion for Summary Judgment entered on November 17, 2022, is stayed pending this Court issuing an order on the Motion for Review of Order Denying Stay. |
Docket Date | 2023-01-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR REVIEW OF ORDER DENYING STAY |
On Behalf Of | CHARLES L. BABCOCK |
Docket Date | 2023-01-20 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | CHARLES L. BABCOCK |
Docket Date | 2023-01-12 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review |
On Behalf Of | STEVEN T. SMITH |
Docket Date | 2023-01-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION TO DISMISS FOR LACK OF JURISDICTION |
On Behalf Of | STEVEN T. SMITH |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-01-03 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ MOTION TO DISMISS FOR LACK OF JURISDICTION |
On Behalf Of | CHARLES L. BABCOCK |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHARLES L. BABCOCK |
Docket Date | 2022-12-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | STEVEN T. SMITH |
Docket Date | 2022-12-21 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | STEVEN T. SMITH |
Docket Date | 2022-12-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | STEVEN T. SMITH |
Docket Date | 2022-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2022-12-13 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | STEVEN T. SMITH |
Docket Date | 2022-12-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | STEVEN T. SMITH |
Docket Date | 2022-12-09 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal. |
Docket Date | 2022-12-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-12-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | STEVEN T. SMITH |
Docket Date | 2022-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State