Entity Name: | LISA SMITH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P09000005297 |
FEI/EIN Number | 264071933 |
Address: | 2522 FRUIT TREE DR, SARASOTA, FL, 34239 |
Mail Address: | 2522 FRUIT TREE DR, SARASOTA, FL, 34239 |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH LISA M | Agent | 2522 FRUIT TREE DR, SARASOTA, FL, 34239 |
Name | Role | Address |
---|---|---|
SMITH LISA M | President | 2522 FRUIT TREE DR, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KRISTIN SMITH VS DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT and LISA SMITH | 4D2022-1742 | 2022-06-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KRISTIN SMITH, INC. |
Role | Appellant |
Status | Active |
Name | Department of Revenue - Child Support |
Role | Appellee |
Status | Active |
Representations | Toni Carol Bernstein |
Name | LISA SMITH, INC. |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2022-09-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2022-09-08 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2022-07-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 184 PAGES |
On Behalf Of | Department of Revenue - Child Support |
Docket Date | 2022-07-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Revenue - Child Support |
Docket Date | 2022-06-29 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes (2021). This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes (2021). |
Docket Date | 2022-06-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-06-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
On Behalf Of | Kristin Smith |
Docket Date | 2022-06-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Kristin Smith |
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 |
Classification | NOA Final - Circuit Family - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 11-1082 DVCE |
Parties
Name | MELISSA HARRY |
Role | Appellant |
Status | Active |
Name | LISA SMITH, INC. |
Role | Appellee |
Status | Active |
Representations | Teresa E. Williams |
Name | Hon. Michael G. Kaplan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-06-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-05-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-05-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-04-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2011-08-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) |
On Behalf Of | LISA SMITH |
Docket Date | 2011-08-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ONE (1) VOLUME (NO CD REQUIRED) |
Docket Date | 2011-08-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (1) |
On Behalf Of | MELISSA HARRY |
Docket Date | 2011-06-15 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed ~ "T" |
Docket Date | 2011-06-08 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | ORD-For Untimely Filing of Notice of Appeal-LT ~ **NEED LEGIBLE COPY W/DATES** |
Docket Date | 2011-06-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-05-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2011-05-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MELISSA HARRY |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-01-11 |
Domestic Profit | 2009-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State