Search icon

RICHARD SMITH, INC.

Company Details

Entity Name: RICHARD SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000078272
FEI/EIN Number 550870901
Address: 829 COONTIE COURT, FT. LAUDERDALE, FL, 33312
Mail Address: 829 COONTIE COURT, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH RICHARD S Agent 829 COONTIE COURT, FT. LAUDERDALE, FL, 33312

President

Name Role Address
SMITH RICHARD S President 829 COONTIE COURT, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-10 SMITH, RICHARD SPRES. No data

Court Cases

Title Case Number Docket Date Status
BARBARA HARMON, ET AL VS SARAH WHITEHURST, ET AL 2D2016-1782 2016-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-597

Parties

Name BARBARA HARMON
Role Appellant
Status Active
Representations KEVIN P. MASON, ESQ.
Name LILLIAN SMITH
Role Appellant
Status Active
Name RICHARD SMITH, INC.
Role Appellee
Status Active
Name SARAH WHITEHURST
Role Appellee
Status Active
Representations THEODORE L. TRIPP, JR., ESQ., BLAZE R. KNOTT, ESQ.
Name CHARLENE WHITEHURST LLC
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BARBARA HARMON
Docket Date 2016-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-28
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 BARBARA HARMON
Docket Date 2016-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ ROSMAN
Docket Date 2016-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARBARA HARMON
BARBARA HARMON VS SARAH WHITEHURST, ET AL 2D2015-4948 2015-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-597

Parties

Name LILLIAN SMITH
Role Appellant
Status Active
Name BARBARA HARMON
Role Appellant
Status Active
Representations KEVIN P. MASON, ESQ.
Name CHARLENE WHITEHURST LLC
Role Appellee
Status Active
Name RICHARD SMITH, INC.
Role Appellee
Status Active
Name SARAH WHITEHURST
Role Appellee
Status Active
Representations THEODORE L. TRIPP, JR., ESQ., BLAZE R. KNOTT, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BARBARA HARMON
Docket Date 2016-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-02-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2015-12-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of BARBARA HARMON
Docket Date 2015-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-18
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ MBK
Docket Date 2015-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARBARA HARMON
RICHARD SMITH VS STATE OF FLORIDA 4D2012-0788 2012-03-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562000CF002629A

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562000CF002364A

Parties

Name RICHARD SMITH, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON. DAN L. VAUGHN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2012-12-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ T-
On Behalf Of RICHARD SMITH
Docket Date 2012-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-08-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RICHARD SMITH
Docket Date 2012-07-12
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ 7/5/12 NOTICE OF CHANGE OF ADDRESS
Docket Date 2012-07-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN 7/12/12--INCOMPLETE CERT. OF SERVICE**
On Behalf Of RICHARD SMITH
Docket Date 2012-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD SMITH
Docket Date 2012-03-05
Type Record
Subtype Record on Appeal
Description Received Summary Record

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State