Search icon

DEBORAH L. SMITH, INC. - Florida Company Profile

Company Details

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

DEBORAH 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: 17 Aug 2006 (19 years ago)
Document Number: P06000107890
FEI/EIN Number 651291842

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

Address: 9600 NW 7TH CIRCLE, PLANTATION, FL, 33324, US
Mail Address: P. O. BOX 551681, FT. LAUDERDALE, FL, 33355
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DEBORAH L Director PO BOX 551681, FT LAUDERDALE, FL, 33355
SMITH DEBORAH L Agent 9600 NW 7TH CIRCLE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 9600 NW 7TH CIRCLE, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-12 9600 NW 7TH CIRCLE, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2010-04-29 9600 NW 7TH CIRCLE, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
UNIVERSAL PROPERTY & CASUALTY INSURANCE CO. a/s/o DOROTHY ANDERSON, et al. VS PATRICK LOFTUS, et al. 4D2018-2192 2018-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312016CA000174

Parties

Name DEBORAH L. SMITH, INC.
Role Appellant
Status Active
Name JANET A. DOWDY
Role Appellant
Status Active
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE CO.
Role Appellant
Status Active
Representations Elizabeth K. Russo, MARKCITY, ROTHMAN, CANTWELL & BREITNER, P.A., Paulo Roberto Lima
Name DOROTHY ANDERSON
Role Appellant
Status Active
Name BETTY HOWARD
Role Appellant
Status Active
Name JEAN M. JARD
Role Appellant
Status Active
Name TATIANA DEPINTO
Role Appellee
Status Active
Name PATRICK LOFTUS
Role Appellee
Status Active
Representations Benjamine Reid, Matthew J. Conigliaro, Johanna W. Clark
Name DONNA LOFTUS
Role Appellee
Status Active
Name MICHAEL P. DEPINTO
Role Appellee
Status Active
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-04-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2019-04-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2019-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 19, 2019 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-03-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 23, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at Nova Southeastern University. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-03-19
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 UNIVERSAL PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2019-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PATRICK LOFTUS
Docket Date 2019-01-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/22/19
Docket Date 2019-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PATRICK LOFTUS
Docket Date 2018-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2018-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PATRICK LOFTUS
Docket Date 2018-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2018-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/23/19
Docket Date 2018-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2018-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2018-10-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/30/18
Docket Date 2018-09-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/31/18
Docket Date 2018-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2018-09-07
Type Record
Subtype Transcript
Description Transcript Received ~ (57 PAGES)
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND MATTHEW CONIGLIARO
On Behalf Of PATRICK LOFTUS
Docket Date 2018-07-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-24
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 2018-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2018-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5400307210 2020-04-27 0455 PPP 3915 57th St E, PALMETTO, FL, 34221-9390
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6565
Loan Approval Amount (current) 6565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALMETTO, MANATEE, FL, 34221-9390
Project Congressional District FL-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6610.77
Forgiveness Paid Date 2021-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State