Search icon

SMITH EQUITIES CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: SMITH EQUITIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH EQUITIES CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1990 (35 years ago)
Document Number: L41556
FEI/EIN Number 592988883

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

Address: 350 EAST PINE STREET, ORLANDO, FL, 32801, US
Mail Address: 350 EAST PINE STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SMITH EQUITIES CORPORATION, ALABAMA 000-312-770 ALABAMA

Key Officers & Management

Name Role Address
SMITH ROBERT E President 350 EAST PINE STREET, ORLANDO, FL, 32801
SMITH ROBERT E Director 350 EAST PINE STREET, ORLANDO, FL, 32801
SMITH, ROBERT, E Agent 350 EAST PINE STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121382 BOOMERANGOFFICE.COM ACTIVE 2020-09-17 2025-12-31 - 350 E PINE STREET, ORLANDO, FL, 32801
G08273900151 MYRENTCOMPS.COM EXPIRED 2008-09-29 2013-12-31 - 350 EAST PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-01 350 EAST PINE STREET, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 350 EAST PINE STREET, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 350 EAST PINE STREET, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 1992-03-09 SMITH, ROBERT, E -

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF CALEB TIMMOTHY ISENBERG, BY AND THROUGH MELANIE VICTORIA MCCULLOUGH, PERSONAL REPRESENTATIVE, THOMAS GLENN CONYERS, II, BY THROUGH HIS PARENT AND NATURAL GUARDIAN, ETC., ET AL VS SMITH EQUITIES CORPORATION AND GERALD A. SMITH 5D2020-0285 2020-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-005103-O

Parties

Name MELANIE VICTORIA MCCULLOUGH
Role Appellant
Status Active
Representations E. Timothy McCullough
Name E. Timothy McCullough
Role Appellant
Status Active
Name THOMAS GLENN CONYERS, II
Role Appellant
Status Active
Name ESTATE OF CALEB TIMOTHY ISENBERG
Role Appellant
Status Active
Name SMITH EQUITIES CORPORATION
Role Appellee
Status Active
Name GERALD A. SMITH
Role Appellee
Status Active
Representations David Rader, Scott A. Shelton, Robert Alden Swift, Scott A. Cole
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED STATUS REPORT AND WITHDRAWAL OF MOTION FOR 15-DAY EXTENSION OF TIME OF RELINQUISHMENT PERIOD
On Behalf Of GERALD A. SMITH
Docket Date 2020-03-11
Type Record
Subtype Appendix
Description Appendix ~ TO STATUS REPORT/MOT EOT
On Behalf Of GERALD A. SMITH
Docket Date 2020-03-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/12 ORDER AND MOT EOT FOR RELINQUISHMENT PERIOD; SEE AMENDED STATUS REPORT AND NOTICE OF WITHDRAWAL OF MOT FOR EOT
On Behalf Of GERALD A. SMITH
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ 2/13 MOT FOR REHEARING IS DENIED
Docket Date 2020-02-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AND CLARIFICATION OF 2/12 ORDER
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2021-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2021-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REMAND
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2021-01-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-12-03
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 12/2 ZOOM ORDER
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-12-02
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ AMENDED
Docket Date 2020-12-02
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS ~ AMENDED
Docket Date 2020-11-25
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 11/13 ORDER
On Behalf Of GERALD A. SMITH
Docket Date 2020-11-13
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-11-13
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-09-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-08-26
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION AND JOINDER IN RESPONSE/APX FILED BY E. MCCULLOUGH
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-08-25
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ 8/14 MOTION TO STRIKE IS DENIED
Docket Date 2020-08-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STRIKE
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-08-19
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO RSP TO M/STRIKE
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-08-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-08-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAs TO RESPOND W/10 DAYS TO 8/14 MOTION TO STRIKE
Docket Date 2020-08-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STRIKE
On Behalf Of GERALD A. SMITH
Docket Date 2020-08-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED PER 8/25 ORDER
On Behalf Of GERALD A. SMITH
Docket Date 2020-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GERALD A. SMITH
Docket Date 2020-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/30
On Behalf Of GERALD A. SMITH
Docket Date 2020-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-05-27
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review ~ MOT TO SUPP MOT FOR REVIEW GRANTED; MOT FOR REVIEW DENIED
Docket Date 2020-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPP MOT FOR REVIEW AND APX
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-05-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-05-19
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-05-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPP TO 5/7 NOTICE OF FILING
On Behalf Of GERALD A. SMITH
Docket Date 2020-05-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT AMENDED ORDER
On Behalf Of GERALD A. SMITH
Docket Date 2020-05-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; IB BY 6/29
Docket Date 2020-05-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOT FOR REHEARING
On Behalf Of GERALD A. SMITH
Docket Date 2020-04-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-04-08
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ AA W/IN 10 DYS NOTIFY THIS COURT OF LT RULING ON PENDING MOT FOR REH; NTC OF PENDING MOTION...TREATED AS MOT TO HOLD IN ABEYANCE GRANTED
Docket Date 2020-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2020-03-30
Type Notice
Subtype Notice
Description Notice ~ OF PENDING MOTION POSTPONING RENDITION; TREATED AS MOT TO HOLD IN ABEYANCE PER 4/8 ORDER
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ADD EARL TIMOTHY MCULLOUGH TO CAPTION
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DENIED AS PREMATURE PER 3/31 ORDER
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-03-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-03-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED
Docket Date 2020-02-12
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ STATUS REPORT BY 3/12
Docket Date 2020-02-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SCOTT A. COLE 0885630
On Behalf Of GERALD A. SMITH
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GERALD A. SMITH
Docket Date 2020-02-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of GERALD A. SMITH
Docket Date 2020-02-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA E. TIMOTHY MCCULLOUGH 0033624
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-02-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 1/31 ORDER
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/28/2020
On Behalf Of MELANIE VICTORIA MCCULLOUGH
Docket Date 2020-01-31
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE ESTATE OF CALEB TIMMOTHY ISENBURG, ETC., ET AL. VS SMITH EQUITIES CORPORATION, ET AL. SC2019-0142 2019-01-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D18-3596

Circuit Court for the Ninth Judicial Circuit, Orange County
482017CA005103A001OX

Parties

Name Thomas Glenn Conyers II
Role Petitioner
Status Active
Name Melanie Victoria McCullough
Role Petitioner
Status Active
Name The Estate of Caleb Timmothy Isenburg
Role Petitioner
Status Active
Representations E. Timothy McCullough
Name Gerald A. Smith
Role Respondent
Status Active
Name SMITH EQUITIES CORPORATION
Role Respondent
Status Active
Representations Kathryn L. Ender
Name HON. JOSE RAMON RODRIGUEZ, JUDGE
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-31
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-01-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of The Estate of Caleb Timmothy Isenburg
View View File
Docket Date 2019-01-24
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
ESTATE OF CALEB TIMMOTHY ISENBERG, BY AND THROUGH MELANIE VICTORIA MCCULLOUGH, PERSONAL REPRESENTATIVE AND T.G.C., II, BY AND THROUGH HIS PARENT AND NATURAL GUARDIAN, ETC. VS SMITH EQUITIES CORPORATION AND GERALD A. SMITH 5D2018-3596 2018-11-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-005103-O

Parties

Name T.G.C., II, A CHILD
Role Petitioner
Status Active
Name MELANIE VICTORIA MCCULLOUGH
Role Petitioner
Status Active
Name ESTATE OF CALEB TIMMOTHY ISENBERG
Role Petitioner
Status Active
Representations E. Timothy McCullough
Name SMITH EQUITIES CORPORATION
Role Respondent
Status Active
Representations Scott A. Shelton, Kathryn L. Ender, David Rader
Name GERALD A. SMITH
Role Respondent
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-01-31
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-142 CASE DISMISSED
Docket Date 2019-01-24
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2019-01-24
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-01-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-01-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc ~ AND MOT REH EN BANC FOR EMERG MOT
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-12-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOTS FOR REHEARING, ETC.
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2018-12-19
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ OF THE 12/7 ORDER ON THE SUPPLEMENT TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ESTATE OF CALEB TIMMOTHY ISENBERG
Docket Date 2018-12-11
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of ESTATE OF CALEB TIMMOTHY ISENBERG
Docket Date 2018-12-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ EMERG SUPPL PET
Docket Date 2018-12-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-11-30
Type Record
Subtype Appendix
Description Appendix ~ SUPP APX PER 11/27 ORDER
On Behalf Of ESTATE OF CALEB TIMMOTHY ISENBERG
Docket Date 2018-11-28
Type Order
Subtype Order
Description ORD-Moot ~ 11/26 MOT IS MOOT
Docket Date 2018-11-27
Type Order
Subtype Order
Description Miscellaneous Order ~ 11/19 PET IS DISM; 11/22 MOT FOR LEAVE IS APPROPRIATE REVIEW AS PROHIBITION; PT FILE SUPPL APX W/IN 15 DAYS
Docket Date 2018-11-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2018-11-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ESTATE OF CALEB TIMMOTHY ISENBERG
Docket Date 2018-11-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ EMERGENCY SUPP TO PETITION
On Behalf Of ESTATE OF CALEB TIMMOTHY ISENBERG
Docket Date 2018-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ FOR LEAVE TO FILE EMERGENCY SUPPLEMENT
On Behalf Of ESTATE OF CALEB TIMMOTHY ISENBERG
Docket Date 2018-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-19
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/16/18
On Behalf Of ESTATE OF CALEB TIMMOTHY ISENBERG
Docket Date 2018-11-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ESTATE OF CALEB TIMMOTHY ISENBERG, BY AND THROUGH MELANIE VICTORIA MCCULLOUGH, PERSONAL REPRESENTATIVE AND T.G.C., II, BY AND THROUGH HIS PARENT AND NATURAL GUARDIAN, ETC. VS SMITH EQUITIES CORPORATION AND GERALD A. SMITH 5D2018-1130 2018-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-005103-O

Parties

Name MELANIE VICTORIA MCCULLOUGH
Role Appellant
Status Active
Name ESTATE OF CALEB TIMMOTHY ISENBERG
Role Appellant
Status Active
Representations E. Timothy McCullough
Name T.G.C., II, A CHILD
Role Appellant
Status Active
Name SMITH EQUITIES CORPORATION
Role Appellee
Status Active
Representations Scott A. Shelton, Scott A. Cole, Kathryn L. Ender
Name GERALD A. SMITH
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-21
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 6/18 IB STRICKEN. AMENDED IB DUE W/I 15 DYS.
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ TIME FOR AB TOLLED PENDING MTN/STRIKE.
Docket Date 2018-08-13
Type Response
Subtype Response
Description RESPONSE ~ PER 7/31 ORDER
On Behalf Of ESTATE OF CALEB TIMMOTHY ISENBERG
Docket Date 2018-08-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION OF 8/10 ORDER
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2018-08-10
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 8/30
Docket Date 2018-07-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS - MOT TO STRIKE AND MOT FOR SANCTIONS
Docket Date 2019-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION AND WRITTEN OPIN
Docket Date 2019-05-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2019-05-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION AND WRITTEN OPIN
On Behalf Of ESTATE OF CALEB TIMMOTHY ISENBERG
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions
Docket Date 2019-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-09
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ AMENDED
Docket Date 2019-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2019-02-07
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ law day
Docket Date 2019-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2018-12-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTATE OF CALEB TIMMOTHY ISENBERG
Docket Date 2018-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 12/10.
Docket Date 2018-11-28
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2018-11-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/26
Docket Date 2018-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2018-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 11/16.
Docket Date 2018-10-18
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ESTATE OF CALEB TIMMOTHY ISENBERG
Docket Date 2018-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2018-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/17
Docket Date 2018-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2018-09-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SANCTIONS
On Behalf Of ESTATE OF CALEB TIMMOTHY ISENBERG
Docket Date 2018-08-30
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2018-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 435 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-08-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ESTATE OF CALEB TIMMOTHY ISENBERG
Docket Date 2018-07-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2018-07-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND FOR SANCTIONS
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2018-07-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2018-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/10
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2018-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ESTATE OF CALEB TIMMOTHY ISENBERG
Docket Date 2018-06-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN PER 8/21 ORDER**
On Behalf Of ESTATE OF CALEB TIMMOTHY ISENBERG
Docket Date 2018-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 716 PGS.
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-04-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-04-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE KATHRYN L ENDER 0050803
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2018-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SMITH EQUITIES CORPORATION
Docket Date 2018-04-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA E. TIMOTHY MCCULLOUGH 0033624
On Behalf Of ESTATE OF CALEB TIMMOTHY ISENBERG
Docket Date 2018-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ PROCEED AND BE CONSIDERED FOR MED...
Docket Date 2018-04-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/27/17
On Behalf Of ESTATE OF CALEB TIMMOTHY ISENBERG
Docket Date 2018-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State