Search icon

ED SMITH CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ED SMITH CONSTRUCTION COMPANY, 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: 25 Apr 2002 (23 years ago)
Document Number: F02000002158
FEI/EIN Number 581933886

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

Address: 2950 Mt Wilkinson Pkwy, ATLANTA, GA, 30339, US
Mail Address: 2950 Mt Wilkinson Pkwy, ATLANTA, GA, 30339, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Smith Edwin L President 2950 Mount Wilkinson Parkway Southeast, Atlanta, GA, 30339
Smith Eula M Secretary 2950 Mount Wilkinson Parkway Southeast, Atlanta, GA, 30339
Taylor Sue Agent 311 Venetian Palms Boulevard, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-18 2950 Mt Wilkinson Pkwy, Unit 1110, ATLANTA, GA 30339 -
REGISTERED AGENT NAME CHANGED 2021-04-23 Taylor, Sue -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 311 Venetian Palms Boulevard, New Smyrna Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 2950 Mt Wilkinson Pkwy, Unit 1110, ATLANTA, GA 30339 -

Court Cases

Title Case Number Docket Date Status
Eula M. Smith, Appellant(s) v. Kelvin Kenard Slaton, individually, Ed Smith Construction Company, Inc., a Foreign Corporation, and Alethea Leslie Gadson, individually Appellee(s). 1D2022-0056 2022-01-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Suwannee County
2017-54-CA

Parties

Name Edwin L. Smith
Role Appellant
Status Active
Representations Clarence Harold Houston, III, Steven L. Worley
Name Alethea Leslie Gadson
Role Appellee
Status Active
Name ED SMITH CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name Kelvin Kenard Slaton
Role Appellee
Status Active
Representations Grace Mackey Streicher, Patrick J. Snyder, Stephen Reams, Timothy C. Felice, Gary D. Vasquez, Christopher D. Walsh, Andrew A. Harris
Name Hon. William F. Williams III
Role Judge/Judicial Officer
Status Active
Name Hon. Barry A. Baker
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-08-25
Type Response
Subtype Response
Description Response to motion for rehearing
On Behalf Of Kelvin Kenard Slaton
Docket Date 2023-08-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Certification and/or Written Opinion - see 8/18 order
On Behalf Of Edwin L. Smith
Docket Date 2023-08-18
Type Order
Subtype Order on Motion to Recall Mandate
Description Order on Motion to Recall Mandate
View View File
Docket Date 2023-08-14
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate
On Behalf Of Edwin L. Smith
Docket Date 2023-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-31
Type Order
Subtype Order on Motion For Substitution of Parties
Description Order on Motion For Substitution of Parties
View View File
Docket Date 2023-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Substitution and Extension of Time File Motion
On Behalf Of Edwin L. Smith
Docket Date 2023-07-26
Type Record
Subtype Appendix
Description Appendix to 07/26 motion
On Behalf Of Edwin L. Smith
Docket Date 2023-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 366 So. 3d 1206
View View File
Docket Date 2023-07-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing for 06/06 order
On Behalf Of Edwin L. Smith
Docket Date 2023-06-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Kelvin Kenard Slaton
Docket Date 2023-06-21
Type Response
Subtype Response
Description Response to order to show cause
Docket Date 2023-06-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-04-11
Type Notice
Subtype Notice
Description suggestion of death
On Behalf Of Edwin L. Smith
View View File
Docket Date 2022-06-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~ Appellant's motion for oral argument docketed June 6, 2022, is denied.
View View File
Docket Date 2022-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Edwin L. Smith
Docket Date 2022-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Edwin L. Smith
View View File
Docket Date 2022-05-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 15 days 5/23/22
Docket Date 2022-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- RB
On Behalf Of Edwin L. Smith
Docket Date 2022-04-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Kelvin Kenard Slaton
Docket Date 2022-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kelvin Kenard Slaton
View View File
Docket Date 2022-03-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Initial Brief ~ The Court grants Appellant's motion for leave to file an amended initial brief, docketed on March 3, 2022, and accepts as timely the amended initial brief served therewith. Appellee shall serve the answer brief within thirty days of the date of this order.
View View File
Docket Date 2022-03-04
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of February 21, 2022, requiring the filing of an amended appendix.
View View File
Docket Date 2022-03-03
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Edwin L. Smith
Docket Date 2022-02-22
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion for Leave to Amend
On Behalf Of Edwin L. Smith
Docket Date 2022-02-21
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
View View File
Docket Date 2022-02-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of Edwin L. Smith
Docket Date 2022-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Edwin L. Smith
View View File
Docket Date 2022-02-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Edwin L. Smith
Docket Date 2022-02-02
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellee on February 1, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND notice for 15 days- IB
On Behalf Of Edwin L. Smith
Docket Date 2022-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Kelvin Kenard Slaton
Docket Date 2022-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 15 days 2/2/22
Docket Date 2022-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- IB
On Behalf Of Edwin L. Smith
Docket Date 2022-01-14
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 3, 2022.
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Barry A. Baker
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Edwin L. Smith
Docket Date 2022-03-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Deny Motion to File Amended Initial Brief ~ The Court denies Appellant's motion for leave to amend, docketed on February 22, 2022, for failure to attach an amended initial brief. See N. Florida Reg'l Med. Ctr. v. Witt, 616 So. 2d 614, 615 (Fla. 1st DCA 1993). Within twenty days of the date of this order, Appellant may file a renewed motion for leave to amend accompanied by an amended initial brief.
View View File
Docket Date 2022-01-20
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306748989 0419700 2004-02-09 HIGHWAY 207, HASTINGS, FL, 32145
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-02-11
Emphasis L: FALL
Case Closed 2004-07-07

Related Activity

Type Complaint
Activity Nr 204797195
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-02-27
Abatement Due Date 2004-03-03
Current Penalty 550.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2004-02-27
Abatement Due Date 2004-03-05
Current Penalty 550.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2004-02-27
Abatement Due Date 2004-03-03
Current Penalty 700.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2004-02-27
Abatement Due Date 2004-03-05
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State