Search icon

CRAIG A. SMITH & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CRAIG A. SMITH & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAIG A. SMITH & ASSOCIATES, 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: 07 Aug 1980 (45 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 681464
FEI/EIN Number 592010476

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

Address: 21045 COMMERCIAL TRAIL, BOCA RATON, FL, 33486, US
Mail Address: PO BOX 810841, BOCA RATON, FL, 33481, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXFIELD YELYZAVETA P Secretary 525 SE 10 TH AVENUE, DEERFIELD BEACH, FL, 33441
KEENER ROBERT D Vice President 950 SE ATLANTIS AVENUE, PORT ST LUCIE, FL, 34983
SMITH STEPHEN C President 9960 MAJORCA PL, BOCA RATON, FL
SMITH STEPHEN C Director 9960 MAJORCA PL, BOCA RATON, FL
SMITH STEPHEN C. Agent 21045 Commercial Trail, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-08-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 21045 Commercial Trail, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-07 21045 COMMERCIAL TRAIL, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2018-11-07 21045 COMMERCIAL TRAIL, BOCA RATON, FL 33486 -
MERGER 2009-09-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000099287
REGISTERED AGENT NAME CHANGED 2005-01-26 SMITH, STEPHEN C. -
NAME CHANGE AMENDMENT 2001-05-30 CRAIG A. SMITH & ASSOCIATES, INC. -
EVENT CONVERTED TO NOTES 1987-12-01 - -

Court Cases

Title Case Number Docket Date Status
CITY OF ARCADIA, FLORIDA VS CRAIG A. SMITH & ASSOCIATES, INC. 2D2011-0183 2011-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2006CA-0000724

Parties

Name CITY OF ARCADIA, FLORIDA
Role Appellant
Status Active
Representations John R. Thomas, Esq.
Name CRAIG A. SMITH & ASSOCIATES, INC.
Role Appellee
Status Active
Representations DAVID J. PASCUZZI, ESQ., STEVEN G. SCHWARTZ, ESQ.
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-03-27
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ amt to be determined by trial court, costs denied w/out prejudice.
Docket Date 2012-01-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-10-19
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 11-9-11 OA Cont'd
Docket Date 2011-10-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of CRAIG A. SMITH & ASSOCIATES, INC.
Docket Date 2011-09-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2 SUPPLEMENTAL VOLS
Docket Date 2011-09-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 09/02/11
On Behalf Of CITY OF ARCADIA, FLORIDA
Docket Date 2011-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John R. Thomas, Esq. 0868043
Docket Date 2011-08-24
Type Response
Subtype Response
Description RESPONSE ~ AE's response to 8-15-11, order regarding supplementing the record.
On Behalf Of CRAIG A. SMITH & ASSOCIATES, INC.
Docket Date 2011-08-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CRAIG A. SMITH & ASSOCIATES, INC.
Docket Date 2011-08-15
Type Order
Subtype Order to File Status Report
Description status report within * days
Docket Date 2011-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED
On Behalf Of CRAIG A. SMITH & ASSOCIATES, INC.
Docket Date 2011-08-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED AE Steven G. Schwartz, Esq. 0911471
Docket Date 2011-08-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ EMAILED 08/09/11
On Behalf Of CRAIG A. SMITH & ASSOCIATES, INC.
Docket Date 2011-08-05
Type Response
Subtype Response
Description RESPONSE ~ Clerk's of Courts response to order ***cannot provide a supplement record***
On Behalf Of DESOTO CLERK
Docket Date 2011-08-03
Type Response
Subtype Response
Description RESPONSE ~ AA's response to 7-25-11, order requiring statement of clarification.
On Behalf Of CITY OF ARCADIA, FLORIDA
Docket Date 2011-07-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2011-07-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2011-07-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ CITY OF ARCADIA'S IB EMAILED 07/22/11
On Behalf Of CITY OF ARCADIA, FLORIDA
Docket Date 2011-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CRAIG A. SMITH & ASSOCIATES, INC.
Docket Date 2011-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Steven G. Schwartz, Esq. 0911471
Docket Date 2011-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CRAIG A. SMITH & ASSOCIATES, INC.
Docket Date 2011-06-30
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ w/2d11-1937
Docket Date 2011-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CRAIG A. SMITH & ASSOCIATES, INC.
Docket Date 2011-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CRAIG A. SMITH & ASSOCIATES, INC.
Docket Date 2011-05-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/09/11 "STRICKEN"
On Behalf Of CITY OF ARCADIA, FLORIDA
Docket Date 2011-04-08
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d
Docket Date 2011-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CITY OF ARCADIA, FLORIDA
Docket Date 2011-03-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CITY OF ARCADIA, FLORIDA
Docket Date 2011-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 8 VOLUMES PARKER
Docket Date 2011-01-13
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CITY OF ARCADIA, FLORIDA
Docket Date 2011-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-28
Amendment 2020-08-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State