Search icon

GARY L. SMITH INC. - Florida Company Profile

Company Details

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

GARY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000034923
FEI/EIN Number 043845903

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

Address: 10834 LIMEBERRY DRIVE, COOPER CITY, FL, 33026
Mail Address: 10834 LIMEBERRY DRIVE, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GARY L Director 10834 LIMEBERRY DRIVE, COOPER CITY, FL, 33026
SMITH GARY L Agent 10834 LIMEBERRY DRIVE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
GARY L. SMITH VS VERNIA SMITH 4D2016-2969 2016-08-31 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013DR008333

Parties

Name GARY L. SMITH INC.
Role Appellant
Status Active
Representations Lane Weinbaum
Name VERNIA SMITH
Role Appellee
Status Active
Representations Maurice Hinton, MELISSA MURRAY OCASIO, Brian M. Moskowitz, PATRICIA ALEXANDER
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2017-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **BRIEF DEEMED TIMELY FILED**
Docket Date 2017-01-11
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellee's December 19, 2016 motion to accept answer brief as timely filed is granted, and the answer brief is deemed filed as of the date of this order.
Docket Date 2016-12-19
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
Docket Date 2016-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GARY L. SMITH
Docket Date 2016-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (679 PAGES)
Docket Date 2016-09-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2016-09-02
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 2016-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY L. SMITH
Docket Date 2016-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-07-15
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-12
Domestic Profit 2006-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State