Search icon

WARREN SMITH, INC.

Company Details

Entity Name: WARREN SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000140643
FEI/EIN Number 900134315
Address: 916 WJ HATCHETT ROAD, LAMONT, FL, 32336
Mail Address: 916 WJ HATCHETT ROAD, LAMONT, FL, 32336
ZIP code: 32336
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH WARREN Agent 916 W J HATCHETT RD., LAMONT, FL, 32336

President

Name Role Address
SMITH WARREN President 916 WJ HATCHETT RD, LAMONT, FL, 32336

Secretary

Name Role Address
SMITH WARREN Secretary 916 WJ HATCHETT RD, LAMONT, FL, 32336

Director

Name Role Address
SMITH WARREN Director 916 WJ HATCHETT RD, LAMONT, FL, 32336

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-27 SMITH, WARREN No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 916 W J HATCHETT RD., LAMONT, FL 32336 No data
AMENDMENT 2004-02-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-16 916 WJ HATCHETT ROAD, LAMONT, FL 32336 No data
CHANGE OF MAILING ADDRESS 2004-02-16 916 WJ HATCHETT ROAD, LAMONT, FL 32336 No data

Court Cases

Title Case Number Docket Date Status
Johnnie Perry, VA Disability Veterans LLC, Petitioner(s), v. The County Court of Duval County, Florida, Harold J. Daggett, President, International Longshoremen's Association - Local 1804-1 and Warren Smith, President, International Longshoremen's Association - Local 1408, Respondent(s). 5D2024-1510 2024-06-05 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
99-CA-004647

Parties

Name Johnnie Perry
Role Petitioner
Status Active
Name Harold J. Daggett
Role Respondent
Status Active
Name WARREN SMITH, INC.
Role Respondent
Status Active
Name Duval Clerk
Role Respondent
Status Active
Representations Michael Tomme Fackler

Docket Entries

Docket Date 2024-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-11
Type Disposition by Order
Subtype Dismissed
Description PETITION DISMISSED FILING FEE; NO RESPONSE TO THIS COURT'S 6/28 OTSC REQUIRED
View View File
Docket Date 2024-06-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED PET
View View File
Docket Date 2024-06-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; PT W/IN 10 DYS FILE AMENDED PET
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Supreme Court
Subtype Supreme Court Order
Description Transfer Order
Docket Date 2024-06-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Amended Petition
Docket Date 2024-06-05
Type Petition
Subtype Petition Mandamus
Description TRANSFERRED FROM 1DCA - 06/05/2024
Johnnie N. Perry VA Disability Veterans LLC Petitioner(s) v. The County Court of Duval County, Florida, Harold J. Daggett President International Longshoremen's Association, Warren Smith, ILA for 1408 President Respondent(s). 1D2024-1105 2024-04-29 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
94-607-CA-4647

Parties

Name Johnnie N. Perry
Role Petitioner
Status Active
Name The County Court of Duval County, Florida
Role Respondent
Status Active
Representations Michael Tomme Fackler
Name Harold J. Daggett
Role Respondent
Status Active
Name WARREN SMITH, INC.
Role Respondent
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-04
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-05-31
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Johnnie N. Perry
Docket Date 2024-05-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement w/ COS attached
On Behalf Of Johnnie N. Perry
Docket Date 2024-04-30
Type Disposition by Order
Subtype Transferred
Description Transferred
View View File
Docket Date 2024-04-29
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Johnnie N. Perry
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
WARREN SMITH VS STATE OF FLORIDA 2D2013-0361 2013-01-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
06-5040CFAWS

Parties

Name WARREN SMITH, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WARREN SMITH
Docket Date 2013-03-28
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2013-02-25
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 WARREN SMITH
Docket Date 2013-01-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ motion for appointment of counsel
Docket Date 2013-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WARREN SMITH
Docket Date 2013-01-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-11-28
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of WARREN SMITH

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
Amendment 2004-02-16
Domestic Profit 2003-12-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State