Search icon

ALLEN C. SMITH, INC.

Company Details

Entity Name: ALLEN C. SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 May 1981 (44 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: F33930
FEI/EIN Number 59-2085134
Address: 2131 RIDGE RD. #105, LARGO, FL 34648
Mail Address: 2131 RIDGE RD. #105, LARGO, FL 34648
Place of Formation: FLORIDA

Agent

Name Role Address
ALLGOOD, BOBBY A Agent 93 PATRICIA AVENUE, DUNEDIN, FL 33528

Director

Name Role Address
SMITH, ALAN C Director 2217 REPUBLIC DR, PALM HARBOR, FL 00000

President

Name Role Address
SMITH, ALAN C President 2217 REPUBLIC DR, PALM HARBOR, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-09-15 2131 RIDGE RD. #105, LARGO, FL 34648 No data
CHANGE OF MAILING ADDRESS 1989-09-15 2131 RIDGE RD. #105, LARGO, FL 34648 No data

Court Cases

Title Case Number Docket Date Status
ALLEN C. SMITH VS STATE OF FLORIDA 5D2012-0887 2012-03-07 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-09-CF-6694

Parties

Name ALLEN C. SMITH, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, MEGAN SAILLANT
Name HON. BELVIN PERRY, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-26
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-07-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ DISMISSSED AS MOOT
Docket Date 2012-06-13
Type Response
Subtype Response
Description RESPONSE ~ STATUS REPORT PER 4/4ORDER
On Behalf Of State of Florida
Docket Date 2012-04-04
Type Order
Subtype Order
Description Miscellaneous Order ~ BY 6/25/12, STATE FILE STATUS REPORT;PT SEEKS RULING ON A PENDING POST CONV. MOT. INASMUCH AS THE CIR CT HAS NOT RULED UPON THE MOT, BUT HAS ORDERED THE ST TO RESPOND TO PT'S MOT FOR POST CONV. RELIEF ON OR BEFORE 5/25/12, IT IS HEREBY...
Docket Date 2012-03-28
Type Response
Subtype Response
Description RESPONSE ~ PER 3/12ORDER
On Behalf Of State of Florida
Docket Date 2012-03-12
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause w/out Reply ~ W/I 20 DYS
Docket Date 2012-03-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALLEN C. SMITH
Docket Date 2012-03-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Date of last update: 05 Feb 2025

Sources: Florida Department of State