Search icon

PHILLIP SMITH INC. - Florida Company Profile

Company Details

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

PHILLIP 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: 19 Jul 2006 (19 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P06000095040
Address: 9200 SE 61ST DRIVE, OKEECHOBEE, FL, 34974
Mail Address: 9200 SE 61ST DRIVE, OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TAWNYIA President 9200 SE 61ST DRIVE, OKEECHOBEE, FL, 34974
SMITH TAWNYIA Vice President 9200 SE 61ST DRIVE, OKEECHOBEE, FL, 34974
SMITH TAWNYIA Director 9200 SE 61ST DRIVE, OKEECHOBEE, FL, 34974
SMITH PHILLIP Secretary 9200 SE 61ST DRIVE, OKEECHOBEE, FL, 34974
SMITH PHILLIP Director 9200 SE 61ST DRIVE, OKEECHOBEE, FL, 34974
SMITH TAWANYIA Agent 9200 SE 61ST DRIVE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
PHILLIP SMITH, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-1951 2023-09-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2017-CF-4586

Parties

Name PHILLIP SMITH INC.
Role Appellant
Status Active
Representations DEANA K. MARSHALL, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, A.A.G.
Name HON. JOSHUA RIBA
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-12-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PHILLIP SMITH
Docket Date 2023-12-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PHILLIP SMITH
Docket Date 2023-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 12/05/2023
On Behalf Of PHILLIP SMITH
Docket Date 2023-09-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-13
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2023-09-13
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED RIBA
On Behalf Of PASCO CLERK
Docket Date 2023-09-13
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHILLIP SMITH
PHILLIP DAVID SMITH VS STATE OF FLORIDA 2D2019-0877 2019-03-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CF-4586

Parties

Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name PHILLIP SMITH INC.
Role Appellant
Status Active
Representations BROOKE ELVINGTON, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa

Docket Entries

Docket Date 2019-06-17
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 70 PAGES
Docket Date 2019-08-12
Type Order
Subtype Order to File Status Report
Description status report/record ~ The circuit court clerk shall file a status report regarding record preparation and transmission within 15 days of this order.
Docket Date 2019-06-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2019-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of PHILLIP SMITH
Docket Date 2019-06-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of PHILLIP SMITH
Docket Date 2020-08-14
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ EXHIBIT 1 - 1 DVD
Docket Date 2020-05-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PHILLIP SMITH
Docket Date 2020-05-01
Type Order
Subtype Order to Serve Brief
Description brief-sanctions criminal ~ Counsel for appellant shall serve the initial brief in this appeal within twenty days or risk the imposition of sanctions. See In re Sanctions, 495 So. 2d 187 (Fla. 2d DCA 1986).
Docket Date 2020-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-03-26
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 PHILLIP SMITH
Docket Date 2020-03-02
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-12-26
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Brooke Elvington is substituted as Appellant's counsel of record and Assistant Public Defender Julius J. Aulisio is relieved of further appellate responsibilities.
Docket Date 2019-12-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of PHILLIP SMITH
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHILLIP SMITH
Docket Date 2019-11-14
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 PHILLIP SMITH
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-11-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 105 PAGES
Docket Date 2019-11-01
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Digital Court Reporting shall file a status report on transcription within ten days. The court reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until October 23, 2019.
Docket Date 2019-09-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2019-08-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2019-08-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER DATED AUGUST 19, 2019
On Behalf Of PHILLIP SMITH
Docket Date 2019-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 PAGES
Docket Date 2019-08-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within fifteen days of the date of this order, Appellant shall respond to the court reporter's certificate of nonexistence.
Docket Date 2019-08-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF NON-EXISTENCE
Docket Date 2019-08-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2019-06-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATES EXHIBIT 1 - 1 DVD STORED IN VAULT
Docket Date 2019-06-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ On or before June 25, 2019, the court reporter shall respond to the court's order dated May 10, 2019, or file the transcripts ordered. The failure to respond to this order may subject the court reporter to sanctions.
Docket Date 2019-05-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, the court reporter shall update the court on the status of preparation of the transcript(s).
Docket Date 2019-05-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2019-04-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted to the extent that the transcript shall be filed on or before May 1, 2019.
Docket Date 2019-04-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2019-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHILLIP SMITH
Docket Date 2019-03-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
FLORIDA PENINSULA INSURANCE COMPANY VS KEN MULLEN PLUMBING, INC., ET AL. 5D2014-3480 2014-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-12077-CIDL

Parties

Name FLORIDA PENINSULA INSURANCE CO
Role Appellant
Status Active
Representations ELIZABETH ANN IZQUIERDO, Hinda Klein
Name KEN MULLEN PLUMBING, INC.
Role Appellee
Status Active
Name LISA SMITH, INC.
Role Appellee
Status Active
Name PHILLIP SMITH INC.
Role Appellee
Status Active
Representations Kelly L. Kubiak, Harlan L. Paul, Emily Chappell Matheson
Name HON. ROBERT K. ROUSE, JR.
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2015-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR PROCEEDINGS CONSISTENT WITH THIS OPINION.
Docket Date 2015-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2015-05-07
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2015-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2015-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 4/15.
Docket Date 2015-03-12
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 FLORIDA PENINSULA INSURANCE CO
Docket Date 2015-02-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/16
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2015-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PHILLIP SMITH
Docket Date 2015-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL - EFILED (19 pages)
Docket Date 2014-12-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Elizabeth Ann Izquierdo 0594466
Docket Date 2014-12-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2014-11-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/1/15
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2014-09-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/23/14
On Behalf Of FLORIDA PENINSULA INSURANCE CO

Documents

Name Date
Domestic Profit 2006-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6869577702 2020-05-01 0455 PPP 10495 88TH ST, VERO BEACH, FL, 32967
Loan Status Date 2024-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VERO BEACH, INDIAN RIVER, FL, 32967-0900
Project Congressional District FL-08
Number of Employees 5
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33043.47
Forgiveness Paid Date 2024-04-19
3078358909 2021-04-27 0455 PPP 11148 Ancient Futures Dr, Tampa, FL, 33647-3577
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-3577
Project Congressional District FL-15
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5399899010 2021-05-22 0455 PPS 11148 Ancient Futures Dr, Tampa, FL, 33647-3577
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-3577
Project Congressional District FL-15
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4763579000 2021-05-20 0491 PPP 3162 Wood Valley Rd, Panama City, FL, 32405-4233
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-4233
Project Congressional District FL-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20924.01
Forgiveness Paid Date 2021-11-10
2532908806 2021-04-12 0491 PPP 439 Ellsworth St, Daytona Beach, FL, 32114-2527
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17791
Loan Approval Amount (current) 17791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-2527
Project Congressional District FL-06
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17849
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State