Search icon

JASON R. SMITH INC.

Company Details

Entity Name: JASON R. SMITH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2001 (23 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000120712
Address: 10327 HONEYSUCKLE LANE, PORT RICHEY, FL, 34668
Mail Address: 10327 HONEYSUCKLE LANE, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JASON R Agent 10327 HONEYSUCKLE LANE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
JASON R. SMITH VS STATE OF FLORIDA 2D2013-5128 2013-10-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 10-13661 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 10-20756 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 11-10007 CFANO

Parties

Name JASON R. SMITH INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of STATE OF FLORIDA
Docket Date 2013-11-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2013-10-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON R. SMITH
Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-10-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
On Behalf Of PINELLAS CLERK
JASON R. SMITH VS STATE OF FLORIDA 2D2013-5129 2013-10-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 11-10007 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 10-13661 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 10-20756 CFANO

Parties

Name JASON R. SMITH INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-11-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2013-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON R. SMITH
Docket Date 2013-10-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-10-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
On Behalf Of PINELLAS CLERK

Documents

Name Date
Domestic Profit 2001-12-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State