Search icon

ROBERT L. SMITH, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT L. SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT L. 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: 10 Dec 2003 (21 years ago)
Document Number: P03000148817
FEI/EIN Number 900127878

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

Address: 8025 WILDFLOWER ROW, BAYONET POINT, FL, 34667
Mail Address: 8025 WILDFLOWER ROW, BAYONET POINT, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT L President 8025 WILDFLOWER ROW, BAYONET POINT, FL, 34667
SMITH ROBERT L Director 8025 WILDFLOWER ROW, BAYONET POINT, FL, 34667
SMITH PATRICIA G Secretary 8025 WILDFLOWER ROW, BAYONET POINT, FL, 34667
SMITH PATRICIA G Treasurer 8025 WILDFLOWER ROW, BAYONET POINT, FL, 34667
SMITH PATRICIA G Director 8025 WILDFLOWER ROW, BAYONET POINT, FL, 34667
SMITH PATRICIA G Agent 8025 WILDFLOWER ROW, BAYONET POINT, FL, 34667

Court Cases

Title Case Number Docket Date Status
ROBERT L. SMITH VS CYNTHIA F. SMITH 2D2016-4779 2016-10-26 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-8337-FD

Parties

Name ROBERT L. SMITH, INC.
Role Appellant
Status Active
Representations TERRY P. ROBERTS, ESQ.
Name CYNTHIA F. SMITH
Role Appellee
Status Active
Representations JAWDET I. RUBAII, ESQ., LARRY D. GOLDSTEIN, ESQ., INGER M. GARCIA, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. Appellee's motion to dismiss is denied as moot.
Docket Date 2017-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL AND RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of ROBERT L. SMITH
Docket Date 2017-11-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 60 days for the trial court to approve the parties' settlement agreement. Appellant shall file in this court a notice of voluntary dismissal upon the trial court's approval of the settlement or a status report within 60 days from the date of this order, whichever occurs first.
Docket Date 2017-10-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ROBERT L. SMITH
Docket Date 2017-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 13, 2017.
Docket Date 2017-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CYNTHIA F. SMITH
Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days of this order.
Docket Date 2017-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CYNTHIA F. SMITH
Docket Date 2017-08-04
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2017-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CYNTHIA F. SMITH
Docket Date 2017-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CYNTHIA F. SMITH
Docket Date 2017-07-14
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's motion to accept the amended initial brief as timely filed is granted, and the amended initial brief filed on July 6, 2017, is accepted as timely filed.
Docket Date 2017-07-06
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellant's motion to file an enlarged brief is denied, and the initial brief filed on June 27, 2017, is stricken.
Docket Date 2017-07-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ROBERT L. SMITH
Docket Date 2017-07-06
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of ROBERT L. SMITH
Docket Date 2017-06-27
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of ROBERT L. SMITH
Docket Date 2017-06-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ Appellant's motion to file an enlarged brief is denied, and the initial brief filed on June 27, 2017, is stricken.
On Behalf Of ROBERT L. SMITH
Docket Date 2017-05-10
Type Record
Subtype Transcript
Description Transcript Received ~ 458 PAGES
Docket Date 2017-04-19
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 is granted, and the initial brief shall be served within 30 days of this order.
Docket Date 2017-04-18
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 ROBERT L. SMITH
Docket Date 2017-03-15
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 is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-03-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2017-03-11
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 ROBERT L. SMITH
Docket Date 2017-02-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2017-01-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO COURT REPORTER #2 and REPORTER'S ACKNOWLEGMENT
On Behalf Of ROBERT L. SMITH
Docket Date 2017-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS **FTP**
Docket Date 2016-12-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to permit record on appeal is granted. Within ten days from the date of this order, appellant shall make arrangements with the clerk of the lower tribunal to transmit the record to this court. The clerk shall transmit the record to this court within twenty-five days.
Docket Date 2016-11-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT L. SMITH
Docket Date 2016-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "APPELLANT'S MOTION TO PERMIT RECORD"
On Behalf Of ROBERT L. SMITH
Docket Date 2016-11-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-11-07
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT L. SMITH
Docket Date 2016-10-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State