Search icon

WILLIAM D. SMITH, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM D. SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM D. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2003 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P03000146657
FEI/EIN Number 200471753

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

Address: 1399 S. BELCHER ROAD #198, LARGO, FL, 33771
Mail Address: 1399 S. BELCHER ROAD #198, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILLIAM D President 1399 S BELCHER RD #198, LARGO, FL, 33771
SMITH WILLIAM D Owner 1399 S BELCHER RD #198, LARGO, FL, 33771
SMITH WILLIAM D Agent 1399 S. BELCHER ROAD #198, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM D. SMITH VS STATE OF FLORIDA 5D2016-4047 2016-11-30 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-304327-CFDB

Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-304321-CFDB

Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-300008-CFDB

Parties

Name WILLIAM D. SMITH, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kaylee D. Tatman, Office of the Attorney General
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-04-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-03-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-03-20
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-03-15
Type Response
Subtype Response
Description RESPONSE ~ COMM REPORT PER 1/10 ORDER
On Behalf Of Hon. Terence R. Perkins
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE COMMISSIONER'S REPORT
Docket Date 2017-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR REMAND TO HOLD EVID. HEARING
Docket Date 2017-01-10
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ REMANDED 45 DAYS...
Docket Date 2016-12-19
Type Response
Subtype Response
Description RESPONSE ~ PER 12/1 ORDER
On Behalf Of State of Florida
Docket Date 2016-12-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2016-11-30
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 11/28/16
On Behalf Of WILLIAM D. SMITH
Docket Date 2016-11-30
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2004-09-08
Domestic Profit 2003-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State