Search icon

IAN SMITH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
IAN SMITH VS CHRISTIAN FERRER, et al., 3D2016-1264 2016-05-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-11096

Parties

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