Search icon

BERNARD SMITH, INC. - Florida Company Profile

Company Details

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

BERNARD 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: 17 Jun 1987 (38 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: J78126
FEI/EIN Number 592818047

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

Address: % BERNARD F. SMITH, 29367 CORTEZ BLVD., BROOKSVILLE, FL, 34602
Mail Address: % BERNARD F. SMITH, 29367 CORTEZ BLVD., BROOKSVILLE, FL, 34602
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, SHIRLEY E. Secretary 29367 CORTEZ BLVD., BROOKSVILLE, FL
SMITH, BERNARD F. President 29367 CORTEZ BLVD., BROOKSVILLE, FL
SMITH, SHIRLEY E. Vice President 29367 CORTEZ BLVD., BROOKSVILLE, FL
SMITH, SHIRLEY E. Treasurer 29367 CORTEZ BLVD., BROOKSVILLE, FL
SMITH, BERNARD F. Agent 29367 CORTEZ BLVD., BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-05-24 % BERNARD F. SMITH, 29367 CORTEZ BLVD., BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 1989-05-24 % BERNARD F. SMITH, 29367 CORTEZ BLVD., BROOKSVILLE, FL 34602 -
REGISTERED AGENT ADDRESS CHANGED 1989-05-24 29367 CORTEZ BLVD., BROOKSVILLE, FL 34602 -

Court Cases

Title Case Number Docket Date Status
BERNARD SMITH VS STATE OF FLORIDA 4D2021-0455 2021-01-19 Closed
Classification NOA Final - Circuit Criminal - 3.853 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
98-6964CF10A

Parties

Name BERNARD SMITH, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-04
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2021-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bernard Smith
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 16, 2021 motion for extension of time is granted, and appellant may serve the initial brief within ninety (90) days from the current due date.
Docket Date 2021-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bernard Smith
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bernard Smith
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF10:No Fee-3.853
BERNARD SMITH VS STATE OF FLORIDA 4D2017-3796 2017-12-12 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
98-6964CF10A

Parties

Name BERNARD SMITH, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Alexandra A. Folley, Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bernard Smith
Docket Date 2018-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 1, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Bernard Smith
Docket Date 2018-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bernard Smith
Docket Date 2017-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 125 PAGES
Docket Date 2017-12-12
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2017-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ HC DENIAL
On Behalf Of Bernard Smith

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8695148402 2021-02-13 0455 PPS 3371 NW 9th Ct, Lauderhill, FL, 33311-6522
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17715
Loan Approval Amount (current) 17715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33311-6522
Project Congressional District FL-20
Number of Employees 1
NAICS code 111998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17864
Forgiveness Paid Date 2021-12-21
9910168003 2020-07-08 0455 PPP 3371 Northwest 9th Court, Fort Lauderdale, FL, 33311-6522
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Fort Lauderdale, BROWARD, FL, 33311-6522
Project Congressional District FL-20
Number of Employees 2
NAICS code 111998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20801.04
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State