Search icon

DENNIS L. SMITH, INC.

Headquarter

Company Details

Entity Name: DENNIS L. SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 1975 (49 years ago)
Document Number: 493202
FEI/EIN Number 591625932
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

Agent

Name Role Address
SMITH, DENNIS Agent 634 OLD DIXIE, VERO BEACH, FL, 32962

President

Name Role Address
SMITH, DENNIS President 375 9TH COURT, VERO BEACH, FL 00000

Treasurer

Name Role Address
SMITH, DENNIS Treasurer 3550 OSLO RD., VERO BEACH, FL

Director

Name Role Address
SMITH, DEBORAH Director 375 9TH COURT, VERO BEACH, FL 00000
SMITH, DENNIS Director 375 9TH COURT, VERO BEACH, FL 00000

Secretary

Name Role Address
SMITH, DEBORAH Secretary 375 9TH COURT, VERO BEACH, FL 00000

Vice President

Name Role Address
SMITH, DEBORAH Vice President 375 9TH COURT, VERO BEACH, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
AMENDED AND RESTATEDARTICLES 1987-08-05 No data No data
EVENT CONVERTED TO NOTES 1980-10-30 No data No data
NAME CHANGE AMENDMENT 1980-10-30 DENNIS L. SMITH, INC. No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State