Search icon

RONALD L. SMITH, INC.

Company Details

Entity Name: RONALD L. SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Sep 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Jan 2010 (15 years ago)
Document Number: P05000125728
FEI/EIN Number 20-3452917
Address: 4 COVE LANE, ENGLEWOOD, FL 34223
Mail Address: 4 COVE LANE, ENGLEWOOD, FL 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

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

President

Name Role Address
SMITH, RONALD L President 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 No data
CANCEL ADM DISS/REV 2010-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 4 COVE LANE, ENGLEWOOD, FL 34223 No data
CHANGE OF MAILING ADDRESS 2008-01-03 4 COVE LANE, ENGLEWOOD, FL 34223 No data

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

Date of last update: 28 Jan 2025

Sources: Florida Department of State