Search icon

JAMES D. SMITH COMPANY, INC.

Company Details

Entity Name: JAMES D. SMITH COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000032334
FEI/EIN Number 204520513
Address: 3850 TURTLE MOUND ROAD, MELBOURNE, FL, 32934
Mail Address: 3850 TURTLE MOUND ROAD, MELBOURNE, FL, 32934
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JAMES D Agent 3850 TURTLE MOUND ROAD, MELBOURNE, FL, 32934

Director

Name Role Address
SMITH JAMES D Director 3850 TURTLE MOUND ROAD, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Teran Smith vs Gail B. Bright, Tommy Bright, Donald Valencia, James D. Smith, Heirs of Andrew Smith Estate, Martin C. Hornberger, Donna A. Hornberger, Robert Alan Hastings, Sr., Dana Ann Hastings, Robert Alan Hastings, II and Aaron Hastings 1D2022-1678 2022-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
2017-768-CA

Parties

Name Teran Smith
Role Appellant
Status Active
Representations Kerry Adkison
Name Heirs of Andrew Smith Estate
Role Appellee
Status Active
Name Robert Alan Hastings, II
Role Appellee
Status Active
Name Donna A. Hornberger
Role Appellee
Status Active
Name Gail B. Bright
Role Appellee
Status Active
Name Aaron Hastings
Role Appellee
Status Active
Name Donald Valencia
Role Appellee
Status Active
Name Dana Ann Hastings
Role Appellee
Status Active
Name Martin C. Hornberger
Role Appellee
Status Active
Name Robert Alan Hastings, Sr.
Role Appellee
Status Active
Name Tommy Bright
Role Appellee
Status Active
Name JAMES D. SMITH COMPANY, INC.
Role Appellee
Status Active
Representations Darryl Steve Traylor Jr., H. Matthew Fuqua, T. A. Borowski Jr.
Name Hon. David Michael Frank
Role Judge/Judicial Officer
Status Active
Name Hon. Nicholas Thomas
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2022-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Teran Smith
Docket Date 2022-10-24
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of James D. Smith
Docket Date 2022-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 19 pages SEALED - Supplement 1
On Behalf Of Hon. Nicholas Thomas
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record ~ The Court grants Appellee James D. Smith’s motions filed October 5, 2022, seeking to supplement the record on appeal with a copy of the order setting trial entered February 22, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before October 26, 2022. Within five days thereafter, Appellee shall file an amended answer brief reflecting any necessary citations to the supplemental record.
Docket Date 2022-10-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of James D. Smith
Docket Date 2022-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of James D. Smith
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James D. Smith
Docket Date 2022-08-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 10/6/22
Docket Date 2022-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of James D. Smith
Docket Date 2022-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Teran Smith
Docket Date 2022-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 333 pages
On Behalf Of Hon. Nicholas Thomas
Docket Date 2022-06-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Teran Smith
Docket Date 2022-06-08
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ 2 orders
On Behalf Of Teran Smith
Docket Date 2022-06-01
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 27, 2022.
Docket Date 2022-06-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Nicholas Thomas
JAMES F. SMITH, JR. and TAMMY A. DEVONDRY-SMITH VS DEBORAH FUSCO, et al. 4D2017-3876 2017-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA003595XXXXMB

Parties

Name TAMMY A. DEVONDRY-SMITH
Role Appellant
Status Active
Name JAMES F. SMITH, JR.
Role Appellant
Status Active
Representations Jennifer Jayne Kramer, Scott M. Wellikoff
Name JAMES D. SMITH COMPANY, INC.
Role Appellee
Status Active
Name DEBORAH FUSCO
Role Appellee
Status Active
Representations JAMES E. FAKHOURY, Evan H. Frederick, William B. Lewis, Alex Braunstein
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-13
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants’ October 4, 2019 motion for rehearing, rehearing en banc and written opinion is denied.
Docket Date 2019-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING,REHEARING EN BANC, AND WRITTEN OPINION
On Behalf Of DEBORAH FUSCO
Docket Date 2019-10-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JAMES F. SMITH, JR.
Docket Date 2019-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees, Deborah Fusco and James D. Smith's March 11, 2019 motion for attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by William B. Lewis is denied without prejudice to seek costs in the trial court.
Docket Date 2019-05-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES F. SMITH, JR.
Docket Date 2019-04-25
Type Notice
Subtype Notice
Description Notice
On Behalf Of DEBORAH FUSCO
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' April 23, 2019 motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JAMES F. SMITH, JR.
Docket Date 2019-04-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 4/23/19
Docket Date 2019-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of JAMES F. SMITH, JR.
Docket Date 2019-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEBORAH FUSCO
Docket Date 2019-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEBORAH FUSCO
Docket Date 2019-02-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/09/2019
Docket Date 2019-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DEBORAH FUSCO
Docket Date 2018-12-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 2/7/19
Docket Date 2018-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DEBORAH FUSCO
Docket Date 2018-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES F. SMITH, JR.
Docket Date 2018-02-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of pending post-judgment motions in the trial court.
Docket Date 2018-11-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of JAMES F. SMITH, JR.
Docket Date 2018-11-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (227 PAGES) (1610-1836)
Docket Date 2018-11-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' October 23, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-10-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants’ October 23, 2018 response, it is ORDERED that appellees’ October 23, 2018 amended motion to dismiss for failure to comply with court orders is denied. Further, upon consideration of appellees’ October 25, 2018 response, it is ORDERED that appellants’ October 23, 2018 motion to correct initial brief is denied. This court notes that the initial brief has not been filed. Therefore, the appellants shall serve the initial brief within ten (10) days from the date of this order. No further extensions of time shall be given for this purpose and failure to file the initial brief within the deadline imposed will result in the dismissal of the appeal for lack of prosecution.
Docket Date 2018-10-25
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION TO CORRECT INITIAL BRIEF
On Behalf Of DEBORAH FUSCO
Docket Date 2018-10-23
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS *AND* MOTION TO CORRECT INITIAL BRIEF.
On Behalf Of JAMES F. SMITH, JR.
Docket Date 2018-10-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***AMENDED***
On Behalf Of DEBORAH FUSCO
Docket Date 2018-10-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JAMES F. SMITH, JR.
Docket Date 2018-10-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **SEE AMENDED MOTION 10/23/18**
On Behalf Of DEBORAH FUSCO
Docket Date 2018-10-19
Type Record
Subtype Transcript
Description Transcript Received ~ (683 PAGES)
Docket Date 2018-10-08
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellees' October 2, 2018 response, it is ORDERED that appellants' September 28, 2018 "motion for stay of appeal to conduct mediation and to extend time to file initial brief after mediation" is denied in part and granted in part. The motion to stay to conduct mediation is denied. The motion for extension of time is granted in part, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigants.
Docket Date 2018-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of DEBORAH FUSCO
Docket Date 2018-09-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of JAMES F. SMITH, JR.
Docket Date 2018-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 17, 2018 motion for extension of time is granted, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-09-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ***SUPPLEMENTAL***
On Behalf Of JAMES F. SMITH, JR.
Docket Date 2018-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***SEE SUPPLEMENTAL MOTION FILED 9/17/18***
On Behalf Of JAMES F. SMITH, JR.
Docket Date 2018-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 20, 2018 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-07-20
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 JAMES F. SMITH, JR.
Docket Date 2018-06-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1609 PAGES
Docket Date 2018-06-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/20/18
Docket Date 2018-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JAMES F. SMITH, JR.
Docket Date 2018-05-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants' May 18, 2018 "updated and corrected status report," it is ORDERED that the above-styled appeal shall proceed as to the final judgment as all pending post-judgment motions have been disposed of by the trial court. The appeal is dismissed without prejudice as to the "order granting entitlement to attorneys' fees," as it fails to fix the amount of fees. The appellants shall serve the initial brief within thirty (30) days from the date of this order; further, ORDERED that appellants' May 18, 2018 "request for extension of time to file initial brief to the extent required" is determined to be moot.
Docket Date 2018-05-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ UPDATED AND CORRECTED STATUS REPORT *AND* REQUEST FOR EOT.
On Behalf Of JAMES F. SMITH, JR.
Docket Date 2018-04-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES F. SMITH, JR.
Docket Date 2018-04-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of pending post-judgment motions in the trial court.
Docket Date 2018-03-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ *CERTIFIED COPY*
Docket Date 2018-03-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JAMES F. SMITH, JR.
Docket Date 2018-03-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES F. SMITH, JR.
Docket Date 2018-02-05
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellants' January 16, 2018 motion for clarification of court's January 3, 2018 order requesting basis of jurisdiction is granted. This court requested the brief jurisdictional statement to be filed as to the "order on plaintiffs' motion for entitlement to attorneys' fees and costs with incorporated memorandum of law" entered December 11, 2017. Pursuant to this court's January 3, 2018 order, the appeal shall proceed as to the final judgment once the pending post-judgment motions which suspend rendition are disposed of by the trial court.
Docket Date 2018-01-16
Type Response
Subtype Response
Description Response ~ *OR, IN THE ALTERNATIVE* MOTION FOR CLARIFICATION OF COURT'S 1/3/18 ORDER REQUESTING BASIS OF JURISDICTION
On Behalf Of JAMES F. SMITH, JR.
Docket Date 2018-01-03
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order granting entitlement to attorneys' fees is an appealable order, as it does not fix the amount of fees, see Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994), Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); and whether there is an interrelated counterclaim pending such that the final judgment would not yet be appealable, see Mendez v. West Flagler Family Association, Inc., 303 So. 2d 1 (Fla. 1974), Johnson v. HSBC Bank, 65 So. 3d 57 (Fla. 1st DCA 2011); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-12-20
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. 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.
Docket Date 2017-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES F. SMITH, JR.
Docket Date 2017-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-01
Domestic Profit 2006-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State