Search icon

BERT SMITH, INC. - Florida Company Profile

Company Details

Entity Name: BERT SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERT SMITH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 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: G01604
FEI/EIN Number 592219927

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

Address: 2211 EDGEWATER DR, ORLANDO, FL, 32804
Mail Address: 2211 EDGEWATER DR, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, DONALD ALBERT President 7318 PAGO ST, ORLANDO, FL 00000
SMITH, DONALD ALBERT Director 7318 PAGO ST, ORLANDO, FL 00000
SMITH, SHIRLEY ARLENE Director 7318 PAGO ST, ORLANDO, FL 00000
ROY, WILLIAM GLENN, JR. Agent 101 WYMORE RD, SUITE ONE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Court Cases

Title Case Number Docket Date Status
BERT SMITH VS THE STATE OF FLORIDA 3D2017-2765 2017-12-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27131

Parties

Name BERT SMITH, INC.
Role Appellant
Status Active
Representations Robert Kalter, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-28
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description PD Withdrawal Gr/no statement of points (OG44A) ~ This Court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for indigent defendant-appellant, and having furnished appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and appellant having failed to respond thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted.
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-01
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Withhold Ruling on PD Withdrawal (OR46) ~ On consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for appellant, representing that in counsel's considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S.Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to appellant:1. This order.2. A copy of the complete record on appeal, including transcripts.3. The memorandum brief, if that has not already been done.4. A copy of the motion to withdraw, if that has not already been done.The indigent appellant is allowed thirty (30) days from the date of this order within which to file herein a statement of any points appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court.
Docket Date 2018-09-28
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of BERT SMITH
Docket Date 2018-09-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BERT SMITH
Docket Date 2018-09-13
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of BERT SMITH
Docket Date 2018-09-06
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2018-06-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 3, 2018, with no further extensions allowed. Perez & Ramos Court Reporting Services is ordered to file the transcribed notes no later than August 3, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2018-06-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2018-05-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 3, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2018-05-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including May 3, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2018-04-03
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2018-04-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2018-02-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including April 3, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2018-02-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2017-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 15 YEARS
On Behalf Of BERT SMITH
Docket Date 2017-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-12-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Date of last update: 02 Apr 2025

Sources: Florida Department of State