Search icon

RONALD L. SMITH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

RONALD 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: 12 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Jan 2010 (15 years ago)
Document Number: P05000125728
FEI/EIN Number 203452917

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

Address: 4 COVE LANE, ENGLEWOOD, FL, 34223
Mail Address: 4 COVE LANE, ENGLEWOOD, FL, 34223
ZIP code: 34223
City: Englewood
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RONALD L President 4 COVE lane, ENGLEWOOD, FL, 34223
SMITH RONALD L Agent 4 COVE LANE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 4 COVE LANE, ENGLEWOOD, FL 34223 -
CANCEL ADM DISS/REV 2010-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 4 COVE LANE, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2008-01-03 4 COVE LANE, ENGLEWOOD, FL 34223 -

Court Cases

Title Case Number Docket Date Status
RONALD LEE SMITH, VS THE STATE OF FLORIDA, 3D2010-2907 2010-11-03 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
91-5033

Parties

Name RONALD L. SMITH, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. DAVA J. TUNIS
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-04-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-04-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2011-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of RONALD L. SMITH
Docket Date 2011-02-10
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06)
Docket Date 2011-02-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
On Behalf Of RONALD L. SMITH
Docket Date 2011-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2010-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RONALD L. SMITH
Docket Date 2010-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2010-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD L. SMITH
Docket Date 2010-11-03
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2010-11-03
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 RONALD L. SMITH

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
33982.00
Total Face Value Of Loan:
33982.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$33,982
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,982
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,269.68
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $33,982

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State