Search icon

WILLIAM L. SMITH, INC.

Company Details

Entity Name: WILLIAM L. SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Feb 1982 (43 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: F67583
FEI/EIN Number 59-2162783
Address: % WILLIAM L. SMITH, 5740 60TH ST, VERO BEACH, FL 32967
Mail Address: % WILLIAM L. SMITH, 5740 60TH ST, VERO BEACH, FL 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, WILLIAM L Agent 5740 60TH ST, VERO BEACH, FL 32960

Director

Name Role Address
SMITH, WILLIAM L Director 5740 60TH ST, VERO BEACH, FL

President

Name Role Address
SMITH, WILLIAM L President 5740 60TH ST, VERO BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-08-15 % WILLIAM L. SMITH, 5740 60TH ST, VERO BEACH, FL 32967 No data
CHANGE OF MAILING ADDRESS 1988-08-15 % WILLIAM L. SMITH, 5740 60TH ST, VERO BEACH, FL 32967 No data
REGISTERED AGENT ADDRESS CHANGED 1985-07-05 5740 60TH ST, VERO BEACH, FL 32960 No data

Court Cases

Title Case Number Docket Date Status
William L. Smith, Appellant(s) v. State of Florida, Appellee(s). 1D2022-1865 2022-06-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
032010CF00171A

Parties

Name WILLIAM L. SMITH, INC.
Role Appellant
Status Active
Representations Hon. Jessica J. Yeary, Victor D. Holder, Kimberly D. Jewell
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kristie Regan, Hon. Ashley Moody
Name Hon. Timothy Register
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William L. Smith
Docket Date 2023-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days- AB
On Behalf Of State of Florida
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 369 So. 3d 700
View View File
Docket Date 2023-04-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of William L. Smith
Docket Date 2023-03-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2023-01-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/ 60 days 3/21/23
Docket Date 2022-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement the Record ~ The Court denies as moot Appellant’s motion filed December 12, 2022, seeking to supplement the record on appeal with a copy of the affidavit of violation of probation filed with the lower court on March 15, 2022. The record on appeal transmitted to this Court on July 26, 2022, contains an affidavit of violation of sex offender probation filed with the lower tribunal clerk on March 15, 2022.
Docket Date 2022-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of William L. Smith
Docket Date 2022-12-08
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement the Record ~ The Court denies Appellant’s motion, filed on November 7, 2022, seeking to supplement the record on appeal with the transcript of the sentencing hearing, held on November 17, 2010.
Docket Date 2022-11-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of William L. Smith
Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief Grant w/Warning-AO Applies ~ The Court grants Appellant’s motion for extension of time filed October 28, 2022. Appellant shall serve the initial brief on or before November 7, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-10-28
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 William L. Smith
Docket Date 2022-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 10/28/22
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days- IB
On Behalf Of William L. Smith
Docket Date 2022-07-29
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of 2nd Public Defender
On Behalf Of William L. Smith
Docket Date 2022-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 400 pages - confirmed redacted by clerk
On Behalf Of Hon. Bill Kinsaul
Docket Date 2022-06-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of William L. Smith
Docket Date 2022-06-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ and appt. PD (certified copy)
On Behalf Of Hon. Bill Kinsaul
Docket Date 2022-06-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Bill Kinsaul
Docket Date 2022-06-17
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 17, 2022.
Docket Date 2022-06-17
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Date of last update: 05 Feb 2025

Sources: Florida Department of State