Search icon

KRISTIN SMITH, INC.

Company Details

Entity Name: KRISTIN SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Oct 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000108969
FEI/EIN Number 04-3716483
Address: 1016 IMMOKALEE ROAD, SUITE 208, NAPLES, FL 34110
Mail Address: 1016 IMMOKALEE ROAD, SUITE 208, NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, KRISTIN Agent 1016 IMMOKALEE ROAD, SUITE 208, NAPLES, FL 34110

Director

Name Role Address
SMITH, KRISTIN Director 1016 IMMOKALEE ROAD SUITE 208, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-10-11 1016 IMMOKALEE ROAD, SUITE 208, NAPLES, FL 34110 No data
CANCEL ADM DISS/REV 2006-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-10-11 1016 IMMOKALEE ROAD, SUITE 208, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2006-10-11 1016 IMMOKALEE ROAD, SUITE 208, NAPLES, FL 34110 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001146064 ACTIVE 1000000194411 COLLIER 2010-11-16 2030-12-29 $ 18,713.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J16000804918 ACTIVE 1000000043356 COLLIER 2007-02-26 2036-12-21 $ 1,816.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J07000071111 ACTIVE 1000000043230 4188 0662 2007-02-23 2027-03-14 $ 44.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J06000078134 ACTIVE 1000000022551 3982 0557 2006-02-13 2026-04-12 $ 11,727.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Court Cases

Title Case Number Docket Date Status
KRISTIN SMITH VS DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT and LISA SMITH 4D2022-1742 2022-06-24 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
DEP. #06220001100CA

Administrative Agency
CS #2001772821

Parties

Name KRISTIN SMITH, INC.
Role Appellant
Status Active
Name Department of Revenue - Child Support
Role Appellee
Status Active
Representations Toni Carol Bernstein
Name LISA SMITH, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2022-09-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-09-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 184 PAGES
On Behalf Of Department of Revenue - Child Support
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue - Child Support
Docket Date 2022-06-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes (2021). This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes (2021).
Docket Date 2022-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
On Behalf Of Kristin Smith
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kristin Smith

Documents

Name Date
REINSTATEMENT 2006-10-11
REINSTATEMENT 2005-02-03
ANNUAL REPORT 2003-05-09
Domestic Profit 2002-10-09

Date of last update: 30 Jan 2025

Sources: Florida Department of State