Search icon

STAFFORD-SMITH, INC. - Florida Company Profile

Company Details

Entity Name: STAFFORD-SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2009 (15 years ago)
Document Number: F00000001586
FEI/EIN Number 381059585

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

Address: 3414 S. BURDICK ST., KALAMAZOO, MI, 49001
Mail Address: 3414 S. BURDICK ST., KALAMAZOO, MI, 49001
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
STAFFORD DAVID J Vice President 3414 S. BURDICK ST., KALAMAZOO, MI, 49001
STAFFORD DAVID M Chief Executive Officer 3414 S. BURDICK ST., KALAMAZOO, MI, 49001
Stafford David J Agent 2567 Coconut Drive, Sanibel, FL, 33957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 Stafford, David J -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 2567 Coconut Drive, Sanibel, FL 33957 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 3414 S. BURDICK ST., KALAMAZOO, MI 49001 -
CHANGE OF MAILING ADDRESS 2016-04-18 3414 S. BURDICK ST., KALAMAZOO, MI 49001 -
REINSTATEMENT 2009-11-24 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
TBI CARIBBEAN COMPANY LTD., etc., et al., VS STAFFORD-SMITH, INC., etc., 3D2017-0943 2017-04-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-9184

Parties

Name TBI CARIBBEAN COMPANY LTD.
Role Appellant
Status Active
Representations BASIL L. BAIN
Name JESUS J. HINOJOSA
Role Appellant
Status Active
Name STAFFORD-SMITH, INC.
Role Appellee
Status Active
Representations NOAM J. COHEN, JEFFREY S. HAUT, SARA F. HALL
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing is hereby denied. SUAREZ, LOGUE and SCALES, JJ., concur.
Docket Date 2017-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of TBI CARIBBEAN COMPANY LTD.
Docket Date 2017-12-13
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-07-26
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellee¿s June 16, 2017 and June 27, 2017 motions to supplement the record are hereby denied.
Docket Date 2017-07-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ trial court's order vacating order granting ae motion for leave to file amended compliant
On Behalf Of TBI CARIBBEAN COMPANY LTD.
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-1 day to 7/12/17.
Docket Date 2017-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Agreed motion.
On Behalf Of TBI CARIBBEAN COMPANY LTD.
Docket Date 2017-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TBI CARIBBEAN COMPANY LTD.
Docket Date 2017-07-06
Type Response
Subtype Response
Description RESPONSE ~ to the second motion to supplement the record
On Behalf Of TBI CARIBBEAN COMPANY LTD.
Docket Date 2017-07-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within seven (7) days of the date of this order to the appellee¿s second motion to supplement the record on appeal.
Docket Date 2017-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of STAFFORD-SMITH, INC.
Docket Date 2017-06-19
Type Notice
Subtype Notice
Description Notice ~ of confidential information within court filing
On Behalf Of STAFFORD-SMITH, INC.
Docket Date 2017-06-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of STAFFORD-SMITH, INC.
Docket Date 2017-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STAFFORD-SMITH, INC.
Docket Date 2017-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-16 days to 6/16/17
Docket Date 2017-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STAFFORD-SMITH, INC.
Docket Date 2017-05-31
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 STAFFORD-SMITH, INC.
Docket Date 2017-05-23
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of TBI CARIBBEAN COMPANY LTD.
Docket Date 2017-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TBI CARIBBEAN COMPANY LTD.
Docket Date 2017-05-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TBI CARIBBEAN COMPANY LTD.
Docket Date 2017-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TBI CARIBBEAN COMPANY LTD.
Docket Date 2017-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of TBI CARIBBEAN COMPANY LTD.
Docket Date 2017-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-13
Reg. Agent Change 2016-04-18
ANNUAL REPORT 2016-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State