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