Search icon

STEVEN T. SMITH CORPORATION

Company Details

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

Agent

Name Role Address
DUNCAN, R. ANDREW Agent 100 MADISON STREET BLDG. SUITE 203, TAMPA, FL, 33602

President

Name Role Address
TRUBY, WILLIAM W. President 3904 AMERICANA DRIVE., TAMPA, FL

Director

Name Role Address
TRUBY, WILLIAM W. Director 3904 AMERICANA DRIVE., TAMPA, FL
TRUBY, RUTH S. Director 3904 AMERICANA DR., TAMPA, FL

Secretary

Name Role Address
TRUBY, RUTH S. Secretary 3904 AMERICANA DR., TAMPA, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1978-12-05 No data No data

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000087

Parties

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
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 AND NANCY W. HAMILTON 6D2023-1049 2022-12-09 Closed
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