Entity Name: | JOHN SMITH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN SMITH 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: | 23 Sep 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 2017 (8 years ago) |
Document Number: | P03000104539 |
FEI/EIN Number |
954680730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1 Independent Drive, Jacksonville, FL, 32202, US |
Address: | C/O ROBERT S BERNSTEIN, ESQ, ONE INDEPENDENT DR STE 1300, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAVOLTA JOHN J | President | ONE INDEPENDENT DR., SUITE 1300, JACKSONVILLE, FL, 32202 |
TRAVOLTA JOHN J | Secretary | ONE INDEPENDENT DR., SUITE 1300, JACKSONVILLE, FL, 32202 |
TRAVOLTA JOHN J | Treasurer | ONE INDEPENDENT DR., SUITE 1300, JACKSONVILLE, FL, 32202 |
TRAVOLTA JOHN J | Director | ONE INDEPENDENT DR., SUITE 1300, JACKSONVILLE, FL, 32202 |
F&L CORP. | Agent | ONE INDEPENDENT DR STE 1300, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-17 | C/O ROBERT S BERNSTEIN, ESQ, ONE INDEPENDENT DR STE 1300, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-31 | F&L CORP. | - |
REINSTATEMENT | 2017-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-27 | C/O ROBERT S BERNSTEIN, ESQ, ONE INDEPENDENT DR STE 1300, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-06 | ONE INDEPENDENT DR STE 1300, JACKSONVILLE, FL 32202 | - |
AMENDMENT | 2011-01-06 | - | - |
MERGER | 2003-12-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000047131 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN SMITH, A NATURAL PERSON PROCEEDING UNDER A PSEUDONYM VS UNUM LIFE INSURANCE COMPANY OF AMERICA | 5D2017-3514 | 2017-11-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN SMITH CORPORATION |
Role | Appellant |
Status | Active |
Representations | Willard Lane Neilson |
Name | UNUM LIFE INSURANCE COMPANY OF AMERICA |
Role | Appellee |
Status | Active |
Representations | DANIEL R. LAZARO, KRISTINA B. PETT |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | UNUM LIFE INSURANCE COMPANY OF AMERICA |
Docket Date | 2018-07-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/20 |
On Behalf Of | UNUM LIFE INSURANCE COMPANY OF AMERICA |
Docket Date | 2018-06-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 7/19 |
On Behalf Of | UNUM LIFE INSURANCE COMPANY OF AMERICA |
Docket Date | 2018-05-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOHN SMITH |
Docket Date | 2018-05-01 |
Type | Order |
Subtype | Order on Motion To File Enlarged Brief |
Description | Order Deny Enlarged Brief |
Docket Date | 2018-04-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FILE ENLARGED BRF |
On Behalf Of | UNUM LIFE INSURANCE COMPANY OF AMERICA |
Docket Date | 2019-08-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-08-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-07-25 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2019-07-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REH |
On Behalf Of | UNUM LIFE INSURANCE COMPANY OF AMERICA |
Docket Date | 2019-07-05 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | JOHN SMITH |
Docket Date | 2019-06-21 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED |
Docket Date | 2018-10-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ 10/9 RB ACCEPTED. |
Docket Date | 2018-10-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JOHN SMITH |
Docket Date | 2018-09-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2018-09-28 |
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 | JOHN SMITH |
Docket Date | 2018-08-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ 10/9 |
Docket Date | 2018-08-24 |
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 | JOHN SMITH |
Docket Date | 2018-08-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2018-08-22 |
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 | JOHN SMITH |
Docket Date | 2018-04-27 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1ST) 1441 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-04-23 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Enlarged Brief |
Description | Motion To File Enlarged Brief |
On Behalf Of | JOHN SMITH |
Docket Date | 2018-04-13 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SUP ROA DUE 4/27. IB DUE 5/31. NO FURTHER EOT'S. |
Docket Date | 2018-04-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | JOHN SMITH |
Docket Date | 2018-03-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | JOHN SMITH |
Docket Date | 2018-03-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 5660 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-03-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CHANGE OF FIRM NAME |
On Behalf Of | UNUM LIFE INSURANCE COMPANY OF AMERICA |
Docket Date | 2018-02-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 4/30 |
Docket Date | 2018-02-27 |
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 | JOHN SMITH |
Docket Date | 2018-01-16 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2018-01-13 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD J. JOAQUIN FRAXEDAS 0199044 |
Docket Date | 2017-12-07 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2017-12-07 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation ~ *AMENDED* |
On Behalf Of | JOHN SMITH |
Docket Date | 2017-12-06 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | JOHN SMITH |
Docket Date | 2017-11-21 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2017-11-20 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA WILLARD LANE NEILSON 0211753 |
On Behalf Of | JOHN SMITH |
Docket Date | 2017-11-09 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2017-11-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILE BELOW 11/6/17 |
On Behalf Of | JOHN SMITH |
Docket Date | 2017-11-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-11-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-11-09 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County 2015-CA-1563 WS/G |
Parties
Name | SARA MOLLO, P. D. |
Role | Appellant |
Status | Active |
Name | THE OFFICE OF THE PUBLIC DEFENDER, SIXTH JUDICIAL CIRCUIT |
Role | Appellant |
Status | Active |
Representations | JOY K. GOODYEAR, A. P. D. |
Name | JOHN SMITH CORPORATION |
Role | Appellee |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-05-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-01-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JOHN SMITH |
Docket Date | 2015-12-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | JOHN SMITH |
Docket Date | 2015-12-21 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-REINSTATEMENT ~ GAT - APPELLEE'S CROSS-APPEAL - AMENDED AB (20) - |
Docket Date | 2015-12-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ **STRICKEN (SEE 12/21/15 ORDER)** |
On Behalf Of | JOHN SMITH |
Docket Date | 2015-12-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | THE OFFICE OF THE PUBLIC DEFENDER, SIXTH JUDICIAL CIRCUIT |
Docket Date | 2015-11-30 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | JOHN SMITH |
Docket Date | 2015-11-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ STEARNS |
Docket Date | 2015-11-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-STRICKEN ~ AE's 10-7-15 Notice of Cross-Appeal is stricken |
Docket Date | 2015-10-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-STRICKEN ~ GAT-10/5/15 response to the pet for writ of cert is stricken |
Docket Date | 2015-10-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | $295 fee ~ notice of cross appeal fee due |
Docket Date | 2015-10-07 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | JOHN SMITH |
Docket Date | 2015-10-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ GAT-The petition for writ of certiorari is treated as a notice of appeal of the circuit court's "order granting relief in part," which was rendered on July 31, 2015. This case shall proceed as a final civil appeal under the present case number, and the petition with attachments filed in this court on August 28, 2015, are stricken. Within 15 days of this order, the circuit court clerk shall certify the enclosed copy of the first page of the petition as a notice of appeal and transmit it to this court. The clerk of the circuit court shall prepare and transmit the record pursuant to Florida Rules of Appellate Procedure 9.110(e) and 9.200, and the appellant shall serve the initial brief within 70 days of the date of this order. See Fla. R. App. P. 9.110(f). |
Docket Date | 2015-10-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to petition for writ of certiorari |
On Behalf Of | JOHN SMITH |
Docket Date | 2015-10-05 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ aa's notice of appeal and response to petitioner's petition for writ of certiorari |
On Behalf Of | JOHN SMITH |
Docket Date | 2015-09-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2015-09-11 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | THE OFFICE OF THE PUBLIC DEFENDER, SIXTH JUDICIAL CIRCUIT |
Docket Date | 2015-09-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-09-11 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | THE OFFICE OF THE PUBLIC DEFENDER, SIXTH JUDICIAL CIRCUIT |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-05-02 |
REINSTATEMENT | 2017-05-31 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2180918510 | 2021-02-20 | 0455 | PPS | 4505 Parkside Dr # 30130, Jupiter, FL, 33458-5372 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2012358901 | 2021-04-26 | 0491 | PPS | 100 Merwyn Dr, Crawfordville, FL, 32327-4433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5976838607 | 2021-03-20 | 0491 | PPP | 3463 NW 13th St Ste A, Gainesville, FL, 32609-2172 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8786648710 | 2021-04-08 | 0491 | PPP | 100 Merwyn Dr, Crawfordville, FL, 32327-4433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5860198603 | 2021-03-20 | 0455 | PPP | 3530 NW 208th Ter, Miami Gardens, FL, 33056-1246 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6688477806 | 2020-06-02 | 0491 | PPP | 102 REID AVE, PORT ST JOE, FL, 32456-1822 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State