Search icon

LISA SMITH, INC.

Company Details

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

Agent

Name Role Address
SMITH LISA M Agent 2522 FRUIT TREE DR, SARASOTA, FL, 34239

President

Name Role Address
SMITH LISA M President 2522 FRUIT TREE DR, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
KRISTIN SMITH VS DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT and LISA SMITH 4D2022-1742 2022-06-24 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
DEP. #06220001100CA

Administrative Agency
CS #2001772821

Parties

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
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
MELISSA HARRY VS LISA SMITH 4D2011-1997 2011-05-25 Closed
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

Documents

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