Entity Name: | BEV SMITH OF FORT PIERCE II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEV SMITH OF FORT PIERCE II, 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: | 02 Sep 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Oct 2007 (17 years ago) |
Document Number: | P05000121927 |
FEI/EIN Number |
203422193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5655 US HIGHWAY #1, FT. PIERCE, FL, 34982 |
Mail Address: | 5655 US HIGHWAY #1, FT. PIERCE, FL, 34982 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH NICHOLAS S | Director | 7845 SW ELLIPSE WAY, STUART, FL, 34997 |
SMITH NICHOLAS S | President | 7845 SW ELLIPSE WAY, STUART, FL, 34997 |
SMITH NICHOLAS S | Secretary | 7845 SW ELLIPSE WAY, STUART, FL, 34997 |
SMITH NICHOLAS S | Treasurer | 7845 SW ELLIPSE WAY, STUART, FL, 34997 |
GONZALEZ FRANK X | Vice President | 5655 SOUTH US HWY 1, FORT PIERCE, FL, 34982 |
SMITH NICHOLAS S | Agent | 7845 SW ELLIPSE WAY, STUART, FL, 34997 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05307900173 | BEV SMITH KIA | ACTIVE | 2005-11-03 | 2025-12-31 | - | 5655 S US HWY 1, XXXXXX, FORT PIERCE, FL, 34982--___ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-01-07 | 7845 SW ELLIPSE WAY, STUART, FL 34997 | - |
CANCEL ADM DISS/REV | 2007-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-18 | 5655 US HIGHWAY #1, FT. PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2007-10-18 | 5655 US HIGHWAY #1, FT. PIERCE, FL 34982 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000022211 | TERMINATED | 1000000069805 | 2926 2513 | 2008-01-11 | 2028-01-23 | $ 7,447.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEV SMITH OF FORT PIERCE II, INC. d/b/a BEV SMITH KIA and SPENCER WINSMAN VS RICHARD SIMMONS, SR. | 4D2019-0840 | 2019-03-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEV SMITH KIA |
Role | Appellant |
Status | Active |
Name | BEV SMITH OF FORT PIERCE II, INC. |
Role | Appellant |
Status | Active |
Representations | Jack R. Reiter |
Name | SPENCER WINSMAN |
Role | Appellant |
Status | Active |
Name | RICHARD SIMMONS, SR. |
Role | Appellee |
Status | Active |
Representations | Gabriel C. Dobrin, Julie H. Littky-Rubin, ERNESTO L. SANTOS |
Name | Hon. Janet C. Croom |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2019-05-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ (STIPULATION) |
On Behalf Of | BEV SMITH OF FORT PIERCE II, INC. |
Docket Date | 2019-03-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-03-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BEV SMITH OF FORT PIERCE II, INC. |
Docket Date | 2019-03-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-03-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7718317201 | 2020-04-28 | 0455 | PPP | 5655 US HIGHWAY #1, FT. PIERCE, FL, 34982 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State