Search icon

FRANKIE SMITH CORP.

Company Details

Entity Name: FRANKIE SMITH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000067267
FEI/EIN Number 611532760
Address: 4377 WOODSTOCK DRIVE, SUITE - B, WEST PALM BEACH,, FL, 33409
Mail Address: 4377 WOODSTOCK DRIVE, SUITE - B, WEST PALM BEACH,, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
ERH INCOME TAX & FINANCIAL SERVICES, LLC Agent

President

Name Role Address
SMITH FRANKIE President 4377 WOODSTOCK DRIVE - B, WEST PALM BEACH, FL, 33409

Vice President

Name Role Address
SMITH JACQUELINE Vice President 4377 WOODSTOCK DRIVE - B, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2009-07-16 FRANKIE SMITH CORP. No data

Court Cases

Title Case Number Docket Date Status
FRANKIE SMITH VS STATE OF FLORIDA 2D2012-5737 2012-11-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CF-20317

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-2704

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-2705

Parties

Name FRANKIE SMITH CORP.
Role Appellant
Status Active
Representations LISA B. LOTT, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-08-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FRANKIE SMITH
Docket Date 2013-08-19
Type Order
Subtype Order to Serve Brief
Description intial brief 20 days or sanctions
Docket Date 2013-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-05-14
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 FRANKIE SMITH
Docket Date 2013-05-14
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of FRANKIE SMITH
Docket Date 2013-03-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2013-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES PERRY
Docket Date 2012-12-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ J. Daniel Perry; 11/15/2012
Docket Date 2012-12-10
Type Response
Subtype Response
Description RESPONSE ~ to court order dated 11/19/2012 with attachment
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2012-11-19
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2012-11-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANKIE SMITH

Documents

Name Date
Name Change 2009-07-16
ANNUAL REPORT 2008-05-30
Domestic Profit 2007-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State