Search icon

BRIAN SMITH AND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BRIAN SMITH AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIAN SMITH AND COMPANY, 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: 25 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000049941
Address: 5202 VIKING RD, PENSACOLA, FL, 32507, US
Mail Address: 5202 VIKING RD, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BRIAN T President 5202 VIKING RD, PENSACOLA, FL, 32507
MOREAU JASON P Vice President 5202 VIKING RD, PENSACOLA, FL, 32507
SMITH BRIAN T Vice President 5202 VIKING RD, PENSACOLA, FL, 32507
SMITH MICHAEL A Vice President 5202 VIKING RD, PENSACOLA, FL, 32507
SMITH BRIAN T Agent 5202 VIKING RD, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
Juan Li, Lianzhong Liu and Wuhan Fumao Farming & Forestry Technology Co., Ltd., Appellant(s), v. Jerry Chuan Lee a/k/a Chuanxiang Li, Lijun Qin a/k/a Lily Qin, JJ Atlantic Investment Group, LLC, Lkiki Company, LLC and Anthony Brian Smith a/k/a Brian Smith, Appellee(s). 5D2024-3005 2024-10-31 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2014-CA-8151

Parties

Name Juan Li
Role Appellant
Status Active
Representations David H Charlip, Eric Kolar
Name Lianzhong Liu
Role Appellant
Status Active
Name Wuhan Fumao Farming & Forestry Technology Co., Ltd.
Role Appellant
Status Active
Name Jerry Chuan Lee
Role Appellee
Status Active
Representations Brandon Stuart Vesely, Geddes Dowling Anderson, Jr., Hongwei Shang
Name Chuanxiang Li
Role Appellee
Status Active
Name Lijun Qin
Role Appellee
Status Active
Name Lily Qin
Role Appellee
Status Active
Name JJ ATLANTIC INVESTMENT GROUP, LLC
Role Appellee
Status Active
Name LKIKI COMPANY LLC
Role Appellee
Status Active
Name Anthony Brian Smith
Role Appellee
Status Active
Name BRIAN SMITH AND COMPANY, INC.
Role Appellee
Status Active
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order
Description Order Travel Together/Consolidate; PARTIES W/IN 10 DYS ADVISE THIS COURT RE: CONSOLIDATION OF CASE NUMBERS 5D2024-2998 AND 5D2024-3005
View View File
Docket Date 2024-11-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/29/2024
Docket Date 2024-12-18
Type Order
Subtype Order
Description Order on Motion to Be Excused form In Person Attendance at Mediation; MOT GRANTED; AA PERMITTED TO CONDUCT MEDIATION VIA ZOOM...
View View File
Docket Date 2024-12-16
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY A. THOMAS MIHOK APPOINTED AS MEDIATOR
View View File
Docket Date 2024-12-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Juan Li
View View File
Docket Date 2024-12-03
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-12-02
Type Order
Subtype Order to Travel Together
Description Order to Travel Together; CASE NUMBERS 5D2024-2998 AND 5D2024-3005 TRAVEL TOGETHER; ASSIGNED TO SAME PANEL; MAINTAIN SEP BRIEFING; ROA FILE IN EACH CASE
View View File
Docket Date 2024-12-02
Type Response
Subtype Response
Description Response to 11/13 Order - "Agreed Response"
On Behalf Of Juan Li
Jerry Chuan Lee a/k/a Chuanxiang Li, Lijun Qin a/k/a Lily Qin, JJ Atlantic Investment Group, LLC, and Lkiki Company, LLC, Appellant(s), v. Juan Li, Lianzhong Liu, Wuhan Fumao Farming & Forestry Technology Co., Ltd., and Anthony Brian Smith a/k/a Brian Smith, Appellee(s). 5D2024-2998 2024-10-30 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2014-CA-8151

Parties

Name Jerry Chuan Lee
Role Appellant
Status Active
Representations Brandon Stuart Vesely, Hongwei Shang, Geddes Dowling Anderson, Jr.
Name Chuanxiang Li
Role Appellant
Status Active
Name Lijun Qin
Role Appellant
Status Active
Name Lily Qin
Role Appellant
Status Active
Name JJ ATLANTIC INVESTMENT GROUP, LLC
Role Appellant
Status Active
Name LKIKI COMPANY LLC
Role Appellant
Status Active
Name Juan Li
Role Appellee
Status Active
Representations David H Charlip, Eric Kolar
Name Lianzhong Liu
Role Appellee
Status Active
Name Wuhan Fumao Farming & Forestry Technology Co., Ltd.
Role Appellee
Status Active
Name Anthony Brian Smith
Role Appellee
Status Active
Name BRIAN SMITH AND COMPANY, INC.
Role Appellee
Status Active
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order
Description Order Travel Together/Consolidate; PARTIES W/IN 10 DYS ADVISE THIS COURT RE: CONSOLIDATION OF CASE NUMBERS 5D2024-2998 AND 5D2024-3005
View View File
Docket Date 2024-11-01
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/28/2024
Docket Date 2024-12-18
Type Order
Subtype Order
Description Order; MOT GRANTED; AE'S PERMITTED TO CONDUCT MEDIATION VIA ZOOM...
View View File
Docket Date 2024-12-16
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY A. THOMAS MIHOK APPOINTED AS MEDIATOR
View View File
Docket Date 2024-12-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Jerry Chuan Lee
View View File
Docket Date 2024-12-03
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-12-02
Type Order
Subtype Order to Travel Together
Description Order to Travel Together; CASE NUMBERS 5D2024-2998 AND 5D2024-3005 TRAVEL TOGETHER; ASSIGNED TO SAME PANEL; MAINTAIN SEP BRIEFING; ROA FILE IN EACH CASE
View View File
Docket Date 2024-11-26
Type Response
Subtype Response
Description AA'S Response to 11/13 ORDER
On Behalf Of Jerry Chuan Lee
BRIAN SMITH, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2024-0375 2024-02-22 Open
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2014-CF-004158-A-O

Parties

Name BRIAN SMITH AND COMPANY, INC.
Role Appellant
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL, Mitchell Sanders, Rebecca Rock McGuigan

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Counsel Substitution
Description Notice of Couns Substitution
On Behalf Of STATE OF FLORIDA
View View File
Docket Date 2024-11-05
Type Order
Subtype Summary Appeals
Description The motion to compel service of documents is denied as moot.
View View File
Docket Date 2024-08-13
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S BRIEF FILED ON APPEAL FROM SUMMARY DENIAL OF COLLATERAL MOTION
On Behalf Of STATE OF FLORIDA
Docket Date 2024-08-06
Type Misc. Events
Subtype Status Report
Description APPELLEE'S STATUS UPDATE
On Behalf Of STATE OF FLORIDA
Docket Date 2024-07-31
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO MOTION TO COMPEL SERVICE OF COURT DOCUMENTS
On Behalf Of BRIAN SMITH
Docket Date 2024-07-24
Type Motions Other
Subtype Motion To Compel
Description APPELLEE'S MOTION TO COMPEL SERVICE OF COURT DOCUMENTS
On Behalf Of STATE OF FLORIDA
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2024-07-15
Type Order
Subtype Order
Description Having received the amended initial brief in this appeal, the appellee shall serve the answer brief or a notice of intent not to file one within twenty days from the date of this order.
View View File
Docket Date 2024-04-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of BRIAN SMITH
Docket Date 2024-03-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRIAN SMITH
Docket Date 2024-03-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIAN SMITH
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-18
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule ofAppellate 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 withinthirty days.
Docket Date 2024-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ CONFIDENTIAL/CARSTEN - 66 PAGES LOCATED IN IDCA CONFIDENTIAL
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2024-02-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of BRIAN SMITH
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN SMITH
Docket Date 2024-12-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of BRIAN SMITH
Docket Date 2024-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-03-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the Florida Rules of AppellateProcedure. See Fla. R. App. P. 9.045(b) & 9.210. Specifically, the initial brief does not include a statement of the case and of the facts, which shall include the nature of the case, the course of the proceedings, and the disposition in the lower tribunal, with references to the appropriate pages of the record or transcript. There are no citations to the record in the initial brief's statement of the case and of the facts. Further, the initial brief does not include argument with regard to each issue, with citation to appropriate authorities. Furthermore, the initial brief does not appear in the appropriate form because the line spacing, type size, and/or typeface are non-compliant. See Fla. R. App.P. 9.045.In addition, the initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 23-01. Specifically, the initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on. A compliant brief would include this statement and corresponding record citations in the argument section at the beginning of the issue presented.Appellant shall file a corrected brief within ten days from the date of this order. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.

Documents

Name Date
Domestic Profit 2011-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7978778703 2021-04-07 0455 PPP 128 Grosvenor Loop, Davenport, FL, 33897-5699
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7540
Loan Approval Amount (current) 7540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33897-5699
Project Congressional District FL-11
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7573.93
Forgiveness Paid Date 2021-09-22
2118198300 2021-01-20 0491 PPP 1205 Aruba Ct, Jacksonville, FL, 32226-1101
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32226-1101
Project Congressional District FL-04
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20964.03
Forgiveness Paid Date 2021-09-15
6452757909 2020-06-16 0455 PPP 827 ARLINGTON AVE N, ST PETERSBURG, FL, 33701-3623
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address ST PETERSBURG, PINELLAS, FL, 33701-3623
Project Congressional District FL-14
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37638.25
Forgiveness Paid Date 2021-05-14
3429408609 2021-03-17 0455 PPP 35 Lanai Cir, Naples, FL, 34112-6901
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13738
Loan Approval Amount (current) 13738
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34112-6901
Project Congressional District FL-19
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9110147308 2020-05-01 0455 PPP 102 OAKLAND HILLS DR, NAPLES, FL, 34113-7437
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34113-7437
Project Congressional District FL-26
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9056.26
Forgiveness Paid Date 2021-02-16
3214909006 2021-05-18 0455 PPS 827 Arlington Ave N, St Petersburg, FL, 33701-3623
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-3623
Project Congressional District FL-14
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20975.12
Forgiveness Paid Date 2022-01-26
7955428700 2021-04-07 0455 PPS 2900 69th Ter Apt 205, Vero Beach, FL, 32966-8857
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20617
Loan Approval Amount (current) 20617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32966-8857
Project Congressional District FL-08
Number of Employees 1
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20693.74
Forgiveness Paid Date 2021-09-28
4990798708 2021-04-02 0455 PPS 35 Lanai Cir, Naples, FL, 34112-6901
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13737
Loan Approval Amount (current) 13737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34112-6901
Project Congressional District FL-19
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State