Entity Name: | IAN SMITH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IAN 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: | 08 Jul 1985 (40 years ago) |
Date of dissolution: | 09 Oct 1992 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (33 years ago) |
Document Number: | H65165 |
FEI/EIN Number |
592574829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2811 S. TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952 |
Mail Address: | 2811 S. TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952 |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, TRACY A. | Secretary | 2811 S TAMIAMI TRAIL, PORT CHARLOTTE, FL |
SMITH, ROSS A. | Director | 2811 S TAMIAMI TRAIL, PORT CHARLOTTE, FL |
KINGSBURY, IAN J | President | 2811 S TAMIAMI TRAIL, PORT CHARLOTTE, FL |
SMITH, ROSS A. | Agent | 2135 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
NAME CHANGE AMENDMENT | 1991-10-04 | IAN SMITH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-26 | 2811 S. TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 | - |
CHANGE OF MAILING ADDRESS | 1991-06-26 | 2811 S. TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 | - |
REGISTERED AGENT NAME CHANGED | 1990-03-26 | SMITH, ROSS A. | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-03-26 | 2135 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33948 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IAN SMITH VS CHRISTIAN FERRER, et al., | 3D2016-1264 | 2016-05-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IAN SMITH, INC. |
Role | Appellant |
Status | Active |
Representations | DAVID J. JOFFE, ILENE F. TUCKFIELD |
Name | CHRISTIAN FERRER |
Role | Appellee |
Status | Active |
Representations | ROBERT E. PARADELA, BEN J. WHITMAN |
Name | YESSINIA SILVA |
Role | Appellee |
Status | Active |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-07-07 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause--Contempt (OR01) ~ Ilene F. Tuckfield, Esquire, and David J. Joffe, Esquire, are ordered to show cause within ten (10) days from the date of this order why they should not be held in contempt or otherwise disciplined for failing to comply with this Court's order dated May 31, 2016 and the Florida Rules of Appellate Procedure. |
Docket Date | 2016-07-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-06-03 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ and/or motion for written opinion. |
On Behalf Of | Ian Smith |
Docket Date | 2016-05-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ The petitioner is ordered the pay the required $300.00 filing fee to the Clerk of the Court no later than June 10, 2016. |
Docket Date | 2016-05-31 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied. SUAREZ, C.J., and SHEPHERD and SCALES, JJ., concur. |
Docket Date | 2016-05-31 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2016-05-31 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Ian Smith |
Docket Date | 2016-05-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-07-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-06-20 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Clarification denied (OD57D) ~ Upon consideration, petitioner's motion for clarification and/or motion for written opinion is hereby denied. SUAREZ, C.J., and SHEPHERD and SCALES, JJ., concur. |
Date of last update: 02 Apr 2025
Sources: Florida Department of State