Search icon

STEPHEN SMITH, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STEPHEN SMITH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN SMITH, INC 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: 26 Nov 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2012 (13 years ago)
Document Number: P03000141490
FEI/EIN Number 030531862

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4808 FAIRSUN ST., COCOA, FL, 32927
Mail Address: 4808 FAIRSUN ST., COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STEPHEN M President 4808 FAIRSUN ST, COCOA, FL, 32927
SMITH Stephen M Vice President 4808 Fairsun st, cocoa, FL, 32927
SMITH STEPHEN M Agent 4808 FAIRSUN ST., COCOA, FL, 32927

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
321-504-7277
Contact Person:
STEPHEN SMITH
User ID:
P3258688

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TS25H3R1FFE9
CAGE Code:
5FQW9
UEI Expiration Date:
2026-02-18

Business Information

Activation Date:
2025-02-20
Initial Registration Date:
2009-05-03

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116593 RESTORATION AMERICA COMPANY EXPIRED 2012-12-05 2017-12-31 - 1698 SE VILLAGE GREEN DRIVE, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
AMENDMENT 2012-10-08 - -
REGISTERED AGENT NAME CHANGED 2011-04-25 SMITH, STEPHEN M -

Court Cases

Title Case Number Docket Date Status
Stephen Smith and Tina Smith, Appellant(s) v. David Neill and Fiona Neill, Appellee(s). 5D2024-0838 2024-03-29 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2022-SC-008575

Parties

Name Tina Smith
Role Appellant
Status Active
Name STEPHEN SMITH, INC
Role Appellant
Status Active
Representations Preston Oughton
Name David Neill
Role Appellee
Status Active
Representations Fred Cromwell Isaac
Name Fiona Neill
Role Appellee
Status Active
Name Hon. Michelle L. Kalil
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Stephen Smith
Docket Date 2024-06-19
Type Order
Subtype Order
Description Order of Successful Mediation
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description Order on Extension of Time to Complete Mediation; MED TO BE COMPLETED BY 6/14/24
View View File
Docket Date 2024-06-05
Type Mediation
Subtype Med Motion for extension of time
Description Second Med Motion for extension of time to complete mediation
On Behalf Of Stephen Smith
Docket Date 2024-05-20
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description Order on Extension of Time to Complete Mediation
View View File
Docket Date 2024-05-10
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Stephen Smith
View View File
Docket Date 2024-04-25
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator
View View File
Docket Date 2024-04-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Stephen Smith
View View File
Docket Date 2024-04-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2024-04-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Preston Oughton 59389
On Behalf Of Stephen Smith
Docket Date 2024-04-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Preston Oughton 59389
On Behalf Of Stephen Smith
Docket Date 2024-04-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Fred C. Isaac 119132
On Behalf Of David Neill
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/25/2024
On Behalf Of Stephen Smith
Docket Date 2024-07-02
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; NOVD ACCEPTED
View View File
Docket Date 2024-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Stephen Smith
Docket Date 2024-04-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
LYNN SANFORD, Appellant(s) v. PAUL SNYDER, ROB TAUB, ALBERT PEARSALL, LISA SOLICK, NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC., THE ORLANDO LAW GROUP, PL, STEPHEN SMITH, MICHAEL MCCAULEY, JENNIFER ENGLERT, DAVID S. GORDON, JOHN DICK, Appellee(s). 6D2023-2753 2023-06-02 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-009504-O

Parties

Name LYNN SANFORD
Role Appellant
Status Active
Representations BRUCE BURTOFF, ESQ.
Name PAUL SNYDER
Role Appellee
Status Active
Name ROB TAUB
Role Appellee
Status Active
Name ALBERT PEARSALL
Role Appellee
Status Active
Name LISA SOLICK
Role Appellee
Status Active
Name NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations SHANNON MCLIN, ESQ., KYLE MIXSON, ESQ., JENNIFER A. ENGLERT, ESQ., THOMAS SCULCO, ESQ.
Name THE ORLANDO LAW GROUP, PL
Role Appellee
Status Active
Name STEPHEN SMITH, INC
Role Appellee
Status Active
Name MICHAEL MCCAULEY
Role Appellee
Status Active
Name JENNIFER ENGLERT
Role Appellee
Status Active
Name DAVID S. GORDON
Role Appellee
Status Active
Name JOHN DICK
Role Appellee
Status Active
Name HON. REGINALD K. WHITEHEAD
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief is compliant with Administrative Order 23-01, andbriefing shall continue. The parties are advised that on April 1, 2024, the SixthDistrict Court of Appeal promulgated Administrative Order 24-01, which iseffective on June 1, 2024. When effective, AO 24-01 will supersede AO 23-01.AO 24-01 requires an appellant to include a specific "Statement of Jurisdiction"and "Statement of Preservation" in the initial brief's table of contents, withcorresponding sections of the initial brief containing the required information.AO 24-01, with a non-exhaustive list of exemplars, can be accessed athttps://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2024-07-16
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description APPELLANT'S MOTION FOR ENLARGEMENT OF TIME AND FOR RECONSIDERATION OF THIS COURT'S ORDER OF JULY 1, 2024 STRIKING APPELLANT'S THIRD AMENDED INITIAL BRIEF
On Behalf Of LYNN SANFORD
Docket Date 2024-07-15
Type Notice
Subtype Notice
Description NOTICE OF UNAVAILABILITY
On Behalf Of LYNN SANFORD
Docket Date 2024-07-11
Type Motions Other
Subtype Motion To Strike
Description APPELLEES' MOTION TO STRIKE PORTIONS OF APPELLANT'S REPLY BRIEF
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2024-06-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of LYNN SANFORD
View View File
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief - MOTION FOR A BRIEF EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of LYNN SANFORD
Docket Date 2024-06-07
Type Order
Subtype Order on Motion to Stay
Description Appellant's opposed motion to stay this matter for sixty days is denied. Appellees' renewed motion to expedite appeal is granted to the limited extent that appellant may serve a reply brief within twenty days from the date of this order. Following service of appellant's reply brief or expiration of the time to serve a reply brief, the case will be immediately assigned to a panel for review.
View View File
Docket Date 2024-06-03
Type Response
Subtype Response
Description RESPONSE TO RENEWED MOTION FOR AN EXPEDITED APPEAL
On Behalf Of LYNN SANFORD
Docket Date 2024-05-29
Type Brief
Subtype Amended Initial Brief
Description APPELLANT'S THIRD AMENDED INITIAL BRIEF
On Behalf Of LYNN SANFORD
View View File
Docket Date 2024-04-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of LYNN SANFORD
Docket Date 2024-03-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of LYNN SANFORD
Docket Date 2024-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ SECOND STIPULATED MOTION TOSUPPLEMENT THE RECORD
On Behalf Of LYNN SANFORD
Docket Date 2024-05-23
Type Motions Other
Subtype Motion To Expedite
Description APPELLEES' RENEWED MOTION TO EXPEDITE APPEAL
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2024-05-23
Type Response
Subtype Response
Description APPELLEES' RESPONSE TO OPPOSED MOTION TO STAY THIS MATTER FOR SIXTY DAYS
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2024-05-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
View View File
Docket Date 2024-05-15
Type Record
Subtype Supplemental Record
Description Supplemental Record - 70 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-10
Type Motion
Subtype Stay
Description OPPOSED MOTION TO STAY THIS MATTER FOR SIXTY DAYS
On Behalf Of LYNN SANFORD
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's stipulated motion to supplement the record and second stipulated motion to supplement the record are granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motions, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2024-03-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within ten days from the date of this order.
Docket Date 2024-03-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of LYNN SANFORD
Docket Date 2024-03-11
Type Notice
Subtype Notice
Description Notice
On Behalf Of LYNN SANFORD
Docket Date 2024-03-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ Appendix 2
On Behalf Of LYNN SANFORD
Docket Date 2024-03-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LYNN SANFORD
Docket Date 2024-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ WHITEHEAD - 2890 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR 60-DAY EXTENSION OF TIME TO FILE OPENING BRIEF
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-12-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ AMENDED NOTICE OF RELATED CASE
On Behalf Of LYNN SANFORD
Docket Date 2023-12-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF THIRD RELATED CASE
On Behalf Of LYNN SANFORD
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR SIXTY-DAY EXTENSION OF TIME TO FILE OPENING BRIEF
On Behalf Of LYNN SANFORD
Docket Date 2023-12-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of LYNN SANFORD
Docket Date 2023-12-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION TO STRIKE APPELLANT'S RESPONSE TO TO APPELLEES' MOTION TO EXPEDITE APPEAL WITH SUPPORTING AFFIDAVIT
On Behalf Of LYNN SANFORD
Docket Date 2023-12-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE PORTIONS OFTHE APPELLANT'S "RESPONSE TO APPELLEES' MOTIONTO EXPEDITE APPEAL WITH SUPPORTING AFFIDAVIT"
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-12-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-12-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSETO APPELLEE'S MOTION TO EXPEDITE APPEAL WITH SUPPORTING AFFIDAVIT
On Behalf Of LYNN SANFORD
Docket Date 2023-11-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of LYNN SANFORD
Docket Date 2023-11-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO "PETITIONER'S REQUEST FOR AN EXTENSION OF TIME FOR THE LOWER TRIBUNAL CLERK TO FILE A STATUS REPORT CONCERNING THE PREPARATION AND TRANSMISSION OF THE RECORD"
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ REQUEST FOR AN EXTENSION OF TIME FOR THE LOWER TRIBUNAL CLERK TO FILE A STATUS REPORT CONCERNING THE PREPARATION AND TRANSMISSION OF THE RECORD
On Behalf Of LYNN SANFORD
Docket Date 2023-11-21
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLEES' MOTION TO EXPEDITE APPEAL
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-11-15
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2023-11-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LYNN SANFORD
Docket Date 2023-11-09
Type Order
Subtype Order
Description Miscellaneous Order ~ As it appears that the order identified in the appellant's October 30, 2023, "notice" is the order challenged in this appeal, the appellant shall within 7 days of the date of this order file an amended notice of appeal, attaching the order.
Docket Date 2023-10-30
Type Notice
Subtype Notice
Description Notice
On Behalf Of LYNN SANFORD
Docket Date 2023-07-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LYNN SANFORD
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-06-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ORDER OF JUNE 6, 2023
On Behalf Of LYNN SANFORD
Docket Date 2023-06-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-06
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LYNN SANFORD
Docket Date 2024-12-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of LYNN SANFORD
Docket Date 2024-07-18
Type Response
Subtype Response
Description APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR ENLARGMENT OF TIME AND FOR RECONSIDERATION OF THIS COURT'S ORDER OF JULY 1, 2024, STRIKING APPELLANT'S THIRD AMENDED INITIAL BRIEF
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2024-07-16
Type Response
Subtype Response
Description Response and Opposition to Appellees' Motion to Strike Portions of Appellant's Reply Brief
On Behalf Of LYNN SANFORD
View View File
Docket Date 2024-07-01
Type Order
Subtype Order
Description Appellant's Third Amended Initial Brief and its appendices are hereby stricken as unauthorized. Pursuant to this court's order issued April 5, 2024, appellant's Second Amended Initial Brief is the operative Initial Brief in this appeal at this time. Briefing shall continue in accordance with this court's June 7, 2024, order. Appellant's motion for extension of time to serve the reply brief is denied as moot.
View View File
Docket Date 2024-03-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ From the Court's review of Appellant's amended initial brief, it appearsthat it still does not comply with the additional briefing requirements of thiscourt as set forth in the Sixth District Court of Appeal Administrative Order23-01. Specifically, the amended initial brief does not appear to contain astatement as to each issue presented, where in the record on appeal the issuewas raised and ruled on.Appellant shall file a corrected brief within ten days from the date of thisorder. A compliant brief would include a specific subject heading in the table ofcontents that points the Court to a section in the second amended briefcontaining the information required by the Administrative Order. AO 23-01 canbe accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2024-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ STIPULATED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of LYNN SANFORD
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted to the extent that the initial brief shall be served on or before March 8, 2024.
Docket Date 2023-12-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ The motion to expedite is denied without prejudice to refile the motion once the record on appeal is transmitted. Any such refiled motion must articulate a proposed timeline for expedited briefing. The motion for extension of time for clerk to file status report on record is denied as moot. The clerk of the lower tribunal shall, within ten days from the date of this order, provide this court with an anticipated date that the transcripts will be available for transmission to this court. The motion to strike portions of the response to the motion to expedite is denied. However, inasmuch as the response contains a request to stay, this request is denied without prejudice as it must be filed as a separate motion pursuant to Florida Rule of Appellate Procedure 9.310.
STEPHEN SMITH VS WATER BRIDGE 2 ASSOCIATION, INC. 4D2020-2541 2020-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-013326

Parties

Name STEPHEN SMITH, INC
Role Appellant
Status Active
Name WATER BRIDGE 2 ASSOCIATION, INC.
Role Appellee
Status Active
Representations Michael R. Bass
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-16
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 2021-02-26
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 2021-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,422 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-12-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Stephen Smith
Docket Date 2020-11-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stephen Smith
Docket Date 2020-11-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
STEPHEN SMITH VS MARVIN FEUER 4D2019-1324 2019-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12021816

Parties

Name STEPHEN SMITH, INC
Role Appellant
Status Active
Name MARVIN FEUER
Role Appellee
Status Active
Representations Claire Cubbin
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court’s June 14, 2019 and July 23, 2019 orders.
Docket Date 2019-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant 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 or other sanctions imposed for failure to comply with this court's June 14, 2019 order requiring appellant to obtain a final order and to file a copy with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2019-06-14
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non–appealable, non–final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well–established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. Further, ORDERED that appellant’s June 13, 2019 motion for extension of time is denied as moot.
Docket Date 2019-06-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **MOOT. SEE 06/14/2019 ORDER.**
On Behalf Of Stephen Smith
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 23, 2019 motion for extension of time is granted in part, and the time to comply with this court’s May 10, 2019 order is extended for fifteen (15) days from the date of this order.
Docket Date 2019-05-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Stephen Smith
Docket Date 2019-05-22
Type Response
Subtype Response
Description Response ~ TO THE COURTS ORDER FOR FILING FEE
On Behalf Of Stephen Smith
Docket Date 2019-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-05-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stephen Smith
Docket Date 2019-05-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
STEPHEN SMITH VS WATER BRIDGE 2 ASSOCIATION, INC., et al. 4D2019-0659 2019-03-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09004930

Parties

Name STEPHEN SMITH, INC
Role Appellant
Status Active
Name MARVIN FEUER
Role Respondent
Status Active
Name LUIS RIOS
Role Respondent
Status Active
Name WATER BRIDGE 2 ASSOCIATION, INC.
Role Respondent
Status Active
Representations Ron M. Campbell, Barry A. Postman
Name ANDRE ECHEVARRIA
Role Respondent
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-15
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered Petitioner's April 9, 2019 response, this case is dismissed. WARNER, MAY and KUNTZ, JJ., concur.
Docket Date 2019-04-09
Type Response
Subtype Response
Description Response ~ AMENDED.
On Behalf Of Stephen Smith
Docket Date 2019-04-08
Type Response
Subtype Response
Description Response ~ AMENDED RESPONSE HAS BEEN FILED.
On Behalf Of Stephen Smith
Docket Date 2019-04-03
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that, petitioner has failed to file a petition and appendix as required by this Court's March 8, 2019 order. Petitioner shall file a response within five (5) days of this order and show cause why this case should not be dismissed.
Docket Date 2019-03-08
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2019-03-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-03-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-03-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Stephen Smith

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2024-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED SURETY BONDS ACTIVITIES TO BE PERFORMED: GUARANTEE SURETY BONDS DELIVERABLES: SURETY BOND GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED SURETY BONDS FROM SURETIES TO ELIGIBLE FOR-PROFIT SMALL BUSINESSES. COVER LOSSES AND EXPENSES INCURRED BY AN SBA APPROVED PARTICIPATING SURETY SHOULD THE SMALL BUSINESS DEFAULT ON A CONTRACT. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
139482.00
Total Face Value Of Loan:
139482.00
Date:
2024-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED SURETY BONDS ACTIVITIES TO BE PERFORMED: GUARANTEE SURETY BONDS DELIVERABLES: SURETY BOND GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED SURETY BONDS FROM SURETIES TO ELIGIBLE FOR-PROFIT SMALL BUSINESSES. COVER LOSSES AND EXPENSES INCURRED BY AN SBA APPROVED PARTICIPATING SURETY SHOULD THE SMALL BUSINESS DEFAULT ON A CONTRACT. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
217436.00
Total Face Value Of Loan:
0.00
Date:
2022-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED SURETY BONDS ACTIVITIES TO BE PERFORMED: GUARANTEE SURETY BONDS DELIVERABLES: SURETY BOND GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED SURETY BONDS FROM SURETIES TO ELIGIBLE FOR-PROFIT SMALL BUSINESSES. COVER LOSSES AND EXPENSES INCURRED BY AN SBA APPROVED PARTICIPATING SURETY SHOULD THE SMALL BUSINESS DEFAULT ON A CONTRACT. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
211000.00
Total Face Value Of Loan:
211000.00
Date:
2021-05-12
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:
10447.00
Total Face Value Of Loan:
10447.00
Date:
2021-04-16
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:
5941.00
Total Face Value Of Loan:
5941.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6571
Current Approval Amount:
6571
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6610.79
Date Approved:
2021-03-27
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:
20919.23
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12225
Current Approval Amount:
12225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12394.11
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7209.58
Current Approval Amount:
7209.58
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
7246.63
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10447
Current Approval Amount:
10447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10560.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State