Search icon

SHANNON SMITH,INC. - Florida Company Profile

Company Details

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

SHANNON 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: 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: 19 Jun 2000 (25 years ago)
Document Number: P00000060942
FEI/EIN Number 593653153

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

Address: 7414 MELDIN CT, NAPLES, FL, 34104
Mail Address: 7414 MELDIN CT, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH SHANNON President 7414 MELDIN CT, NAPLES, FL, 34104
SMITH SHANNON Agent 7414 MELDIN CT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 7414 MELDIN CT, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2012-02-08 7414 MELDIN CT, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 7414 MELDIN CT, NAPLES, FL 34104 -

Court Cases

Title Case Number Docket Date Status
Grover Brown, Jr., Elton Moody, Schelana McCreary, Shannon Smith, and Carmen Williams Powe, as Trustees of Friendship Missionary Baptist Church, an Unincorporated Church and Friendship Missionary Baptist Church of Pensacola Incorporated, Lutimothy May, individually, and as Former Trustee of Friendship Missionary Baptist Church, an unincorporated church; and Friendship Missionary Baptist Church of Pensacola Inc., a Florida not-for-profit Corporation, Appellant(s) v. Original Friendship Missionary Baptist Church an Unincorporated Church, Lucille Walker, Monica Sword, and Lumon May, as Trustees of Friendship Missionary Baptist Church, an unincorporated church, Appellee(s). 1D2024-3229 2024-12-14 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022-CA-000701

Parties

Name Grover Brown, Jr.
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name Elton Moody
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name Schelana McCreary
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name SHANNON SMITH,INC.
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name Carmen Williams Powe
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name FRIENDSHIP MISSIONARY BAPTIST CHURCH INC.
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name FRIENDSHIP MISSIONARY BAPTIST CHURCH OF PENSACOLA INCORPORATED
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name Lutimothy May
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name Friendship Missionary Baptist Church of Pensacola Inc.
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name Original Friendship Missionary Baptist Church
Role Appellee
Status Active
Representations Charles Franklin Beall, Jr., George R Mead
Name FRIENDSHIP MISSIONARY BAPTIST CHURCH INC.
Role Appellee
Status Active
Name Lucille Walker
Role Appellee
Status Active
Representations Charles Franklin Beall, Jr., George R Mead
Name Monica Sword
Role Appellee
Status Active
Representations Charles Franklin Beall, Jr., George R Mead
Name Lumon May
Role Appellee
Status Active
Representations Charles Franklin Beall, Jr., George R Mead
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Grover Brown, Jr.
Docket Date 2024-12-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Grover Brown, Jr.
Docket Date 2024-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal cert. serv.
On Behalf Of Grover Brown, Jr.
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached certified
On Behalf Of Grover Brown, Jr.
Docket Date 2024-12-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Grover Brown, Jr.
Docket Date 2024-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Grover Brown, Jr.
SHANNON SMITH AND DONNA SMITH, INDIVIDUALLY AND AS CO-TRUSTEES OF THE SMITH REVOCABLE TRUST DATED SEPTEMBER 9, 2016 VS CITY OF DUNEDIN, FLORIDA, ET AL 2D2020-2463 2020-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA004852XXCICI

Parties

Name SHANNON SMITH,INC.
Role Appellant
Status Active
Representations SCOTT A. MC LAREN, ESQ., JAROD A. BRAZEL, ESQ., HON. J. LOGAN MURPHY
Name DONNA SMITH
Role Appellant
Status Active
Name TOM COLBERT
Role Appellee
Status Active
Name JENNIFER K. BRAMLEY
Role Appellee
Status Active
Name MICHELLE GARCIA GILBERT, ESQ.
Role Appellee
Status Active
Name MIKE KEPTO
Role Appellee
Status Active
Name CITY OF DUNEDIN, FLORIDA
Role Appellee
Status Active
Representations ERICA F. AUGELLO, ESQ., JAY DAIGNEAULT, ESQ., LINDSEY M. FRENCH, ESQ., THOMAS J. DONNELLY, ESQ., KATHY C. GEORGE, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR A WRITTEN OPINION, FOR REHEARING, FOR REHEARING EN BANC, OR TO STAY THE MANDATE PENDING SUPREME COURT REVIEW
On Behalf Of SHANNON SMITH
Docket Date 2021-03-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SHANNON SMITH
Docket Date 2020-10-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITY OF DUNEDIN, FLORIDA
Docket Date 2020-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by October 29, 2020.
Docket Date 2020-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITY OF DUNEDIN, FLORIDA
Docket Date 2020-09-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SHANNON SMITH
Docket Date 2020-09-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHANNON SMITH
Docket Date 2020-09-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's August 19, 2020, order to show cause is discharged.
Docket Date 2020-08-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of SHANNON SMITH
Docket Date 2020-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SHANNON SMITH
Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing en banc is facially sufficient and is denied.Appellant’s motion for rehearing, written opinion, or to stay the mandate is denied.
Docket Date 2021-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR A WRITTEN OPINION, FOR REHEARING, FOR REHEARING EN BANC, OR TO STAY THE MANDATE PENDING SUPREME COURT REVIEW
On Behalf Of CITY OF DUNEDIN, FLORIDA
Docket Date 2020-08-19
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ ***DISCHARGED - SEE 9/2/20 ORDER***Appellants shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001); Gries Inv. Co. v. Chelton, 388 So. 2d 1281, 1282 (Fla. 3d DCA 1980) ("We reject [appellant's] contention that the addition of the words 'with prejudice' makes the order final."). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellants provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellants fail to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2020-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 PAGES
Docket Date 2020-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SHANNON SMITH
Docket Date 2020-08-18
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
GEICO INDEMNITY COMPANY VS TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC. A/A/O BLAKE PELT 5D2019-1752 2019-06-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10062-APCC

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Michael A. Rosenberg, Thomas Lee Hunker
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Petitioner
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Name TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Role Respondent
Status Active
Representations Douglas H. Stein, Brooke L. Boltz, Kimberly Simoes
Name SHANNON SMITH,INC.
Role Respondent
Status Active
Name OUTPATIENT PAIN & WELLNESS CENTER, INC.
Role Respondent
Status Active
Name MAURICIO CHIROPRACTIC CLINICS, P.A.
Role Respondent
Status Active
Name BLAKE PELT
Role Respondent
Status Active
Name Next Medical Florida, LLC
Role Respondent
Status Active
Name TINA GOODIN
Role Respondent
Status Active
Name DEBORAH DONAHUE
Role Respondent
Status Active
Name JAMES HILL LLC
Role Respondent
Status Active
Name ACCIDENT & INJURY CLINC, INC.
Role Respondent
Status Active
Name OLGA CARMON
Role Respondent
Status Active
Name JUSTIN EZYK
Role Respondent
Status Active
Name CDM CHIROS, LLC D/B/A NEW TAMPA CHIROPRACTIC AND INJURY CENTER
Role Respondent
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-02-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO PT'S RESPONSE TO MOT FOR REHEARING; GRANTED; REPLY ACCEPTED PER 2/26 ORDER
On Behalf Of TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF 12/20 OPIN AND 12/20 ORDER ON ATTYS FEES
On Behalf Of TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS UNDER REVIEW QUASHED; REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2019-09-12
Type Notice
Subtype Notice
Description Notice ~ OF RELIANCE ON REPLY FILED 6/10
On Behalf Of Geico Indemnity Company
Docket Date 2019-09-11
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO PETITION
On Behalf Of TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Docket Date 2019-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP (FOR 5D19-2070 ONLY)
On Behalf Of Geico General Insurance Company
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Docket Date 2019-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ SECOND AMENDED
Docket Date 2019-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/7 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-06-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D19-1409; GRANTED PER 6/19 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
GEICO GENERAL INSURANCE COMPANY VS ACCIDENT & INJURY CLINIC, INC. A/A/O SHANNON SMITH 5D2019-2319 2019-06-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10039-APCC

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Thomas Lee Hunker, Mark K Delegal, Michael A. Rosenberg, Tiffany A. Roddenberry, Peter D. Weinstein
Name SHANNON SMITH,INC.
Role Respondent
Status Active
Name ACCIDENT & INJURY CLINIC INC.
Role Respondent
Status Active
Representations Douglas H. Stein
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-02-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-06
Type Response
Subtype Response
Description RESPONSE ~ TO 1/27 MOTION
On Behalf Of Geico General Insurance Company
Docket Date 2020-01-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/24 ORDER DENYING ATTYS FEES
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2020-01-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2019-09-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Geico General Insurance Company
Docket Date 2019-09-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico General Insurance Company
Docket Date 2019-09-04
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Geico General Insurance Company
Docket Date 2019-08-30
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-08-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMENDED RESPONSE BY 9/6
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION PER 8/7 ORDER
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR LEAVE OF COURT TO FILE AN AMICUS CURIAEBRIEF
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE W/I 10 DYS OF RESPONSE TO PETITION
Docket Date 2019-08-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico General Insurance Company
Docket Date 2019-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 8/7 ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2019-08-16
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Geico General Insurance Company
Docket Date 2019-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 1/24 ORDER
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-08-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ AND APX W/IN 10 DAYS; RESPONSE W/IN 10 DAYS OF AMEND PETITION/APX; REPLY W/IN 5 DAYS OF RESPONSE
Docket Date 2019-08-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico General Insurance Company
Docket Date 2019-08-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Geico General Insurance Company
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico General Insurance Company
ANDREW VELASQUEZ and SHANNON SMITH VS FLORIDA PENINSULA INSURANCE CO. 4D2016-0930 2016-03-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA002758

Parties

Name ANDREW VELASQUEZ
Role Petitioner
Status Active
Representations Kenneth R. Duboff, Joshua A. Blacksten
Name SHANNON SMITH,INC.
Role Petitioner
Status Active
Name FLORIDA PENINSULA INSURANCE CO
Role Respondent
Status Active
Representations ALEX HOY, Diane H. Tutt, Robert S. Horwitz
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-15
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that respondent's unopposed motion to stay is granted, and this certiorari proceeding is stayed for twenty (20) days pending finalization of the settlement paperwork below. Petitioner shall file a status report before the end of the stay period requesting additional time if necessary.
Docket Date 2016-09-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2016-08-25
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay of the proceedings in this case is lifted. Respondent shall file its response to this court's order to show cause within ten (10) days and show why the order at issue should not be quashed. Diaz v. Florida Peninsula Ins. Co., 41 Fla. L. Weekly D1289 (Fla. 4th DCA June 1, 2016). Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2016-07-15
Type Response
Subtype Response
Description Response ~ "TO MOTION FOR ATT'S FEES AND COSTS"
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2016-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANDREW VELASQUEZ
Docket Date 2016-06-20
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that respondent's June 10, 2016 motion to stay is granted. The time for filing a response to this court's order to show cause is tolled pending a final disposition in Diaz v. Florida Peninsula Ins. Co., 4D15-3283, 2016 WL 3087811 (Fla. 4th DCA 2016).
Docket Date 2016-06-10
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of ANDREW VELASQUEZ
Docket Date 2016-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANDREW VELASQUEZ
Docket Date 2016-06-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2016-12-01
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the petitioners' July 8, 2016 motion for attorney's fees and costs is denied as moot.
Docket Date 2016-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the parties' November 10, 2016 stipulated notice of dismissal, this case is dismissed.
Docket Date 2016-11-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "STIPULATED"
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2016-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that respondent's unopposed October 14, 2016 motion for extension is granted, and the stay is extended twenty (20) days from the date of this order.
Docket Date 2016-10-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (MOOT)
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2016-06-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's May 31, 2016 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the date of this order; further,ORDERED that petitioners may file a reply within ten (10) days thereafter.
Docket Date 2016-06-01
Type Response
Subtype Response
Description Response ~ "SUPPLEMENTAL RESPONSE TO MOTION FOR EXTENSION OF TIME..."
On Behalf Of ANDREW VELASQUEZ
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2016-05-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EOT TO SERVE RESPONSE
On Behalf Of ANDREW VELASQUEZ
Docket Date 2016-05-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that petitioners' April 29, 2016 motion to stay trial court's order of abatement is denied.
Docket Date 2016-04-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TRIAL COURT'S ORDER OF ABATEMENT
On Behalf Of ANDREW VELASQUEZ
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's April 25, 2016 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that petitioners' may file a reply within ten (10) days thereafter.
Docket Date 2016-04-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of ANDREW VELASQUEZ
Docket Date 2016-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2016-04-04
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2016-03-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-03-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ANDREW VELASQUEZ
Docket Date 2016-03-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ANDREW VELASQUEZ

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3238628504 2021-02-23 0455 PPS 4510 NW 34th Ct, Lauderdale Lakes, FL, 33319-5708
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6018
Loan Approval Amount (current) 6018
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33319-5708
Project Congressional District FL-20
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6081.81
Forgiveness Paid Date 2022-03-23
4687008408 2021-02-06 0455 PPP 8855, Coral Springs, FL, 33071
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6125
Loan Approval Amount (current) 6125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071
Project Congressional District FL-22
Number of Employees 1
NAICS code 311811
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6210.24
Forgiveness Paid Date 2022-07-06
9645238706 2021-04-09 0455 PPP 6660 Landings Dr, Lauderhill, FL, 33319-1821
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19687
Loan Approval Amount (current) 19687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-1821
Project Congressional District FL-20
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9662568800 2021-04-23 0455 PPP 820 Rickey Jackson Blvd, Pahokee, FL, 33476-2513
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19687
Loan Approval Amount (current) 19687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pahokee, PALM BEACH, FL, 33476-2513
Project Congressional District FL-20
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19812.67
Forgiveness Paid Date 2021-12-16
2922508200 2020-08-03 0455 PPP 4510 NW 34TH CT, LAUDERDALE LAKES, FL, 33319-5704
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8065
Loan Approval Amount (current) 8065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LAUDERDALE LAKES, BROWARD, FL, 33319-5704
Project Congressional District FL-20
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8099.69
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State