Search icon

QUINCY & SMITH, INC

Company Details

Entity Name: QUINCY & SMITH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 1982 (43 years ago)
Document Number: F79632
FEI/EIN Number 000000000
Address: 5986 S.W. 32 STREET, FORT LAUDERDALE, FL
Mail Address: 5986 S.W. 32 STREET, FORT LAUDERDALE, FL
Place of Formation: FLORIDA

Agent

Name Role Address
KIRSCH, BRUCE J. Agent 105 CENTER COURT BLDG. 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

President

Name Role Address
QUINCY, RALPH H. President 5986 S.W. 32 STREET, FT. LAUDERDALE, FL

Director

Name Role Address
QUINCY, RALPH H. Director 5986 S.W. 32 STREET, FT. LAUDERDALE, FL
SMITH, JAMES F. Director 5731 SOUTH STATE RD #7, FT. LAUDERDALE, FLA?

Secretary

Name Role Address
SMITH, JAMES F. Secretary 5731 SOUTH STATE RD #7, FT. LAUDERDALE, FLA?

Treasurer

Name Role Address
SMITH, JAMES F. Treasurer 5731 SOUTH STATE RD #7, FT. LAUDERDALE, FLA?

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Court Cases

Title Case Number Docket Date Status
QUINCY SMITH VS STATE OF FLORIDA 5D2023-1241 2023-03-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CF-33240

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CF-48985

Parties

Name QUINCY & SMITH, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Charles G. Crawford
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE: 03/16/2023
On Behalf Of Quincy Smith
Docket Date 2023-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED TO ADD 2ND LT #
Docket Date 2023-03-24
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL

Date of last update: 01 Feb 2025

Sources: Florida Department of State