Search icon

DENNIS L. SMITH, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DENNIS L. SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENNIS L. 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: 30 Dec 1975 (49 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: 493202
FEI/EIN Number 591625932

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

Address: 2725 INDUSTRIAL BLVD., P.O. BOX 2954, VERO BEACH, FL, 32961-9954
Mail Address: 2725 INDUSTRIAL BLVD., P.O. BOX 2954, VERO BEACH, FL, 32961-9954
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DENNIS L. SMITH, INC., MISSISSIPPI 522816 MISSISSIPPI

Key Officers & Management

Name Role Address
SMITH, DENNIS President 375 9TH COURT, VERO BEACH, FL 00000
SMITH, DENNIS Treasurer 3550 OSLO RD., VERO BEACH, FL
SMITH, DEBORAH Director 375 9TH COURT, VERO BEACH, FL 00000
SMITH, DEBORAH Secretary 375 9TH COURT, VERO BEACH, FL 00000
SMITH, DEBORAH Vice President 375 9TH COURT, VERO BEACH, FL 00000
SMITH, DENNIS Agent 634 OLD DIXIE, VERO BEACH, FL, 32962
SMITH, DENNIS Director 375 9TH COURT, VERO BEACH, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1991-06-14 634 OLD DIXIE, VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 1989-06-27 2725 INDUSTRIAL BLVD., P.O. BOX 2954, VERO BEACH, FL 32961-9954 -
CHANGE OF MAILING ADDRESS 1989-06-27 2725 INDUSTRIAL BLVD., P.O. BOX 2954, VERO BEACH, FL 32961-9954 -
REGISTERED AGENT NAME CHANGED 1989-06-27 SMITH, DENNIS -
AMENDED AND RESTATEDARTICLES 1987-08-05 - -
NAME CHANGE AMENDMENT 1980-10-30 DENNIS L. SMITH, INC. -
EVENT CONVERTED TO NOTES 1980-10-30 - -

Court Cases

Title Case Number Docket Date Status
DENNIS L. SMITH VS STATE OF FLORIDA 2D2011-1990 2011-04-21 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
94-1978-CFA

Parties

Name DENNIS L. SMITH, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ROBERT J. KRAUSS, A.A.G.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-08-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-07-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Casanueva, and Morris.
Docket Date 2011-07-28
Type Disposition by Order
Subtype Dismissed
Description dismiss petition/logan
Docket Date 2011-07-11
Type Response
Subtype Response
Description RESPONSE ~ Response to status order w/attachments.
On Behalf Of STATE OF FLORIDA
Docket Date 2011-06-23
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2011-06-16
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENT TO PETITION
On Behalf Of DENNIS L. SMITH
Docket Date 2011-05-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ petitioner shall suppl. petition
Docket Date 2011-05-18
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2011-05-17
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of DENNIS L. SMITH
Docket Date 2011-04-25
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2011-04-21
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2011-04-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DENNIS L. SMITH

Mines

Mine Name Type Status Primary Sic
Dls Pit #008 Surface Abandoned Construction Sand and Gravel

Parties

Name Dennis L Smith Inc
Role Operator
Start Date 1988-11-01
End Date 1990-11-14
Name Dennis L Smith Inc
Role Operator
Start Date 1991-08-07
Name Martin Paving Company
Role Operator
Start Date 1990-11-15
End Date 1991-08-06
Name Dennis L Smith
Role Current Controller
Start Date 1991-08-07
Name Dennis L Smith Inc
Role Current Operator
20 Mile Bend Pit Surface Abandoned Crushed, Broken Limestone NEC

Parties

Name Dennis L Smith Inc
Role Operator
Start Date 1989-02-01
End Date 1990-11-14
Name Dennis L Smith Inc
Role Operator
Start Date 1991-08-07
Name Martin Paving Company
Role Operator
Start Date 1990-11-15
End Date 1991-08-06
Name Dennis L Smith
Role Current Controller
Start Date 1991-08-07
Name Dennis L Smith Inc
Role Current Operator
TRIPSON SAND MINE Surface Abandoned Construction Sand and Gravel

Parties

Name Dennis L Smith Inc
Role Operator
Start Date 1989-02-01
End Date 1990-10-29
Name Dennis L Smith Inc
Role Operator
Start Date 1991-08-07
End Date 1994-12-13
Name Brian Jenkins Trucking
Role Operator
Start Date 1996-02-19
Name Martin Paving Company
Role Operator
Start Date 1990-10-30
End Date 1991-08-06
Name Sawmill Ridge Trucking
Role Operator
Start Date 1994-12-14
End Date 1996-02-18
Name Brian Jenkins
Role Current Controller
Start Date 1996-02-19
Name Brian Jenkins Trucking
Role Current Operator

Inspections

Start Date 2002-05-21
End Date 2002-05-21
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2001-10-30
End Date 2001-10-30
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 15
Start Date 2001-06-27
End Date 2001-07-05
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 21
Start Date 2000-03-06
End Date 2000-03-06
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8

Productions

Sub-Unit Desc DREDGE
Year 2001
Annual Hours 1487
Avg. Annual Empl. 2
Avg. Employee Hours 744
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 1006
Avg. Annual Empl. 2
Avg. Employee Hours 503
Sub-Unit Desc DREDGE
Year 2000
Annual Hours 1327
Avg. Annual Empl. 2
Avg. Employee Hours 664
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 1372
Avg. Annual Empl. 2
Avg. Employee Hours 686

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18299826 0418800 1990-02-08 2725 INDUSTRIAL BLVD., VERO BEACH, FL, 32967
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-02-08
Case Closed 1990-03-15

Related Activity

Type Complaint
Activity Nr 72041429
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-03-05
Abatement Due Date 1990-03-08
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-03-05
Abatement Due Date 1990-03-10
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1990-03-05
Abatement Due Date 1990-03-10
Nr Instances 1
Nr Exposed 8
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State