Search icon

JOHN SMITH CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-014414

Parties

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
THE OFFICE OF THE PUBLIC DEFENDER, SIXTH JUDICIAL CIRCUIT VS JOHN SMITH 2D2015-3943 2015-09-11 Closed
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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-16383.00
Total Face Value Of Loan:
0.00
Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9375.00
Total Face Value Of Loan:
9375.00
Date:
2021-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15220
Current Approval Amount:
15220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15325.5
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20912.34
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1852
Current Approval Amount:
1852
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1859.86
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20923.18
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
20889.51
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5725
Current Approval Amount:
5725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5786.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State