Search icon

DAVID H. SMITH, INC.

Company Details

Entity Name: DAVID H. SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Nov 1971 (53 years ago)
Document Number: 826993
FEI/EIN Number 041843220
Address: BUBIER ST, LYNN MASSACHUSETTS, 01901
Mail Address: BUBIER ST, LYNN MASSACHUSETTS, 01901
Place of Formation: MARYLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
SMITH, RICHARD M President 7359 OAKLAND HILL DR, MIAMI, FL

Director

Name Role Address
SMITH, RICHARD M Director 7359 OAKLAND HILL DR, MIAMI, FL
SMITH, ROBERT J Director 44 PURITAN AVENUE, SWAMPSCOTT, MA
SMITH, DAVID H Director 86 PHILLIPS AVENUE, SWAMPSCOTT, MA

Vice President

Name Role Address
FRANK, DIORIO Vice President 7741 SW 145TH ST, MIAMI, FL
BRENNER, MALCOLM Vice President ONE ARLYN ROAD, MARBLEHEAD, MA

Events

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

Court Cases

Title Case Number Docket Date Status
DAVID H. SMITH and PATRICIA ROEDEL VS MICHAEL C. SMITH, et al. 4D2022-3154 2022-11-23 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CP002497

Parties

Name DAVID H. SMITH, INC.
Role Appellant
Status Active
Representations Jonathan M. Galler, John T. Christiansen
Name Patricia Roedel
Role Appellant
Status Active
Name Julia Machado
Role Appellee
Status Active
Name Michael C. Smith
Role Appellee
Status Active
Representations Zachary M. Rothman
Name Patricia A. Smith Revocable Living Trust u/a/d February 24, 2020
Role Appellee
Status Active
Name Timothy Smith
Role Appellee
Status Active
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 12, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of David H. Smith
Docket Date 2023-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 10, 2023 motion for extension of time is granted in part, and appellants shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-10
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 David H. Smith
Docket Date 2023-03-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER.
On Behalf Of David H. Smith
Docket Date 2023-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants’ February 1, 2023 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days.Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2023-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of David H. Smith
Docket Date 2023-01-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants’ December 7, 2022 motion to relinquish jurisdiction and January 6, 2023 supplement to motion for court to temporarily relinquish jurisdiction & request for order thereon are granted. Jurisdiction is relinquished to the trial court for thirty (30) days to conduct a hearing and dispose of the motion for reconsideration, including potentially entering an amended order. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2023-01-11
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO APPELLANTS' MOTION FOR COURT TO TEMPORARILY RELINQUISH JURISDICTION AND SUPPLEMENT
On Behalf Of Michael C. Smith
Docket Date 2023-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (SUPPLEMENT TO MOTION TO RELINQUISH)
On Behalf Of David H. Smith
Docket Date 2022-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of David H. Smith
Docket Date 2022-12-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of David H. Smith
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David H. Smith
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Date of last update: 01 Feb 2025

Sources: Florida Department of State