Search icon

STEVE SMITH INC

Company Details

Entity Name: STEVE SMITH INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Sep 2015 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P15000075536
FEI/EIN Number 47-5075947
Address: 1417 HOLLY GLEN RUN, APOPKA, FL 32703
Mail Address: 1417 HOLLY GLEN RUN, APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BARNETT, STEPHEN Agent 163 E MORSE BLVD, SUITE 210, WINTER PARK, FL 32789

President

Name Role Address
SMITH, STEVE President 1417 HOLLY GLEN RUN, APOPKA, FL 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-03-28 1417 HOLLY GLEN RUN, APOPKA, FL 32703 No data
NAME CHANGE AMENDMENT 2016-03-10 STEVE SMITH INC No data

Court Cases

Title Case Number Docket Date Status
STEVE SMITH and ALTHEA SMITH VS DEUTSCHE BANK NATIONAL TRUST COMPANY 4D2022-1102 2022-04-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-21846

Parties

Name STEVE SMITH INC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Althea Smith
Role Appellant
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Kimberly S. Mello, Greenberg Traurig, P.A., Arda Goker
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' unopposed April 28, 2023 motion for extension of time is granted in part, and appellants 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 will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigants.
Docket Date 2023-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SUPPLEMENTAL
On Behalf Of Steve Smith
Docket Date 2023-04-27
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 Steve Smith
Docket Date 2023-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2023-03-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 03/14/2023
Docket Date 2023-01-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 03/07/2023
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2022-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Steve Smith
Docket Date 2022-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO THE COURT'S SHOW CAUSE ORDER
On Behalf Of Steve Smith
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ Upon consideration of appellants’ December 2, 2022 response, this court’s November 18, 2022 order to show cause is discharged. Further,ORDERED that appellants’ motion for extension of time, contained within the December 2, 2022 response, is granted, and appellants shall serve the initial brief on or before December 7, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigants.
Docket Date 2022-11-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are 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 appellants' 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 2022-10-11
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 Steve Smith
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellants’ October 11, 2022 motion for extension of time, this court’s October 10, 2022 order to show cause is discharged. Further,ORDERED that appellants’ October 11, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-10-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are 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 appellants' 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 2022-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 4,636 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-17
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 35 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellants’ July 29, 2022 response, this court’s July 19, 2022 order to show cause is discharged. Further,ORDERED that the motion for extension of time, contained within the response, is granted, and appellants shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ RESPONSE TO THE COURT'S SHOW CAUSE ORDER AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Steve Smith
Docket Date 2022-07-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are 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 appellants' 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 2022-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2022-05-04
Type Response
Subtype Response
Description Response ~ TO THE COURT'S ORDER TO PAY FILING FEE
On Behalf Of Steve Smith
Docket Date 2022-04-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Steve Smith
DEUTSCHE BANK NAT'L. ASSOC. TRUST VS STEVE SMITH and ALTHEA SMITH 4D2018-2265 2018-07-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-021846

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DEUTSCHE BANK NAT'L. ASSOC. TRUST
Role Appellant
Status Active
Representations Kimberly S. Mello, C. Wade Bowden, Tyrone A. Adras, Vitality Kats
Name Althea Smith
Role Appellee
Status Active
Name STEVE SMITH INC
Role Appellee
Status Active
Representations Samuel Damon Lopez, BROUGH, CHADROW & LEVINE, P.A., LAURIE A. PENNINGTON, Morgan Lyle Weinstein
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Steve Smith
Docket Date 2019-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Steve Smith
Docket Date 2019-03-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES AND TO TAX COSTS
On Behalf Of DEUTSCHE BANK NAT'L. ASSOC. TRUST
Docket Date 2019-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Steve Smith
Docket Date 2019-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-07-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees’ March 5, 2019 motion for appellate attorneys’ fees and to tax costs is denied.
Docket Date 2019-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DEUTSCHE BANK NAT'L. ASSOC. TRUST
Docket Date 2019-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEUTSCHE BANK NAT'L. ASSOC. TRUST
Docket Date 2019-04-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 4/18/19.
Docket Date 2019-04-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of DEUTSCHE BANK NAT'L. ASSOC. TRUST
Docket Date 2019-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 4, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEUTSCHE BANK NAT'L. ASSOC. TRUST
Docket Date 2018-11-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/4/19.
Docket Date 2018-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DEUTSCHE BANK NAT'L. ASSOC. TRUST
Docket Date 2018-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (22 PAGES)
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DEUTSCHE BANK NAT'L. ASSOC. TRUST
Docket Date 2018-10-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/5/18.
Docket Date 2018-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/5/18.
Docket Date 2018-09-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ **AMENDED ORDER ISSUED** 30 DAYS TO 11/5/18.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **AMENDED NOTICE FILED**
On Behalf Of DEUTSCHE BANK NAT'L. ASSOC. TRUST
Docket Date 2018-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED.
On Behalf Of DEUTSCHE BANK NAT'L. ASSOC. TRUST
Docket Date 2018-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND JOSEPH H. PICONE
On Behalf Of DEUTSCHE BANK NAT'L. ASSOC. TRUST
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-30
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 2018-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEUTSCHE BANK NAT'L. ASSOC. TRUST
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STEVE SMITH VS NATIONWIDE MUTUAL FIRE INSURANCE COMPANY 5D2017-2738 2017-08-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CV-32-A-O

Parties

Name STEVE SMITH INC
Role Appellant
Status Active
Name NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations Randy Hillman
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Hon. Sally D.M. Kest
Role Judge/Judicial Officer
Status Active
Name Hon. Timothy R. Shea
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2017-12-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LOOK AT OTHER EVIDENCE...
On Behalf Of STEVE SMITH
Docket Date 2017-12-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-04-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-623 CASE DISMISSED
Docket Date 2018-04-23
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-04-23
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND EXTENSION OF TIME TO COLLECT EVIDENCE
On Behalf Of STEVE SMITH
Docket Date 2018-03-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of STEVE SMITH
Docket Date 2018-02-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2018-02-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
Docket Date 2018-01-08
Type Response
Subtype Reply
Description REPLY ~ PER 12/7 ORDER
On Behalf Of STEVE SMITH
Docket Date 2018-01-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 12/26 LETTER STRICKEN AS UNAUTHORIZED.
Docket Date 2017-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2017-12-27
Type Response
Subtype Response
Description RESPONSE
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2017-12-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "COMPLAINT AGAINST ATTY R.HILLMAN"
On Behalf Of STEVE SMITH
Docket Date 2017-12-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; SERVED 12/5
On Behalf Of STEVE SMITH
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ AS MOOT
Docket Date 2017-11-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2017-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 12/7 PT TO SERVE AMEND PET
Docket Date 2017-11-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED
On Behalf Of STEVE SMITH
Docket Date 2017-10-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PT FILE AMEND MOT W/IN 15 DAYS
Docket Date 2017-10-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMEND PET PER 10/13 ORDER; ENV 10/20
On Behalf Of STEVE SMITH
Docket Date 2017-10-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/IN 10 DAYS
Docket Date 2017-10-12
Type Response
Subtype Response
Description RESPONSE ~ PER 10/3 ORDERS
On Behalf Of STEVE SMITH
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ PT TO FILE AMEND PET W/IN 10 DAYS
Docket Date 2017-10-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION, CERTIFICATION, AND EN BANC
On Behalf Of STEVE SMITH
Docket Date 2017-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO 9/22 ORDER
On Behalf Of STEVE SMITH
Docket Date 2017-09-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 9/27 RESPONSE IS STRICKEN...
Docket Date 2017-09-27
Type Response
Subtype Response
Description RESPONSE ~ TO 9/22 ORDER; STRICKEN PER 9/28 ORDER
On Behalf Of STEVE SMITH
Docket Date 2017-09-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ W/IN 10 DAYS; PT SHALL FILE A SECOND AMEND PET
Docket Date 2017-09-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS STEVE SMITH
On Behalf Of STEVE SMITH
Docket Date 2017-09-20
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2017-08-28
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2017-08-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-08-28
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 8/24/17; NOA TREATED AS PETITION FOR WRIT OF CERT.
On Behalf Of STEVE SMITH
Docket Date 2017-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2016-03-28
Name Change 2016-03-10
Domestic Profit 2015-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6981468907 2021-05-05 0455 PPP 5088 Pine Abbey Dr S, West Palm Beach, FL, 33415-9184
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415-9184
Project Congressional District FL-22
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1561678803 2021-04-10 0491 PPP 634 SW 645th Ave, Horseshoe Beach, FL, 32648-2310
Loan Status Date 2021-12-24
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 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Horseshoe Beach, DIXIE, FL, 32648-2310
Project Congressional District FL-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20958
Forgiveness Paid Date 2021-11-16
8762439000 2021-05-28 0455 PPP 36321 Stonewood Ln, Zephyrhills, FL, 33541-0919
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17915
Loan Approval Amount (current) 17915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33541-0919
Project Congressional District FL-15
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18097.14
Forgiveness Paid Date 2022-06-09
5231978500 2021-02-27 0455 PPP 3641 La Salle Ave, Saint Cloud, FL, 34772-8120
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17461
Loan Approval Amount (current) 17461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34772-8120
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 17700.19
Forgiveness Paid Date 2022-08-08
4464448610 2021-03-18 0491 PPP 13364 Egret Key Ln, Jacksonville, FL, 32224-1345
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5749
Loan Approval Amount (current) 5749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32224-1345
Project Congressional District FL-05
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5769
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1339141 Intrastate Non-Hazmat 2005-02-28 50000 2004 1 1 Auth. For Hire
Legal Name STEVE SMITH
DBA Name -
Physical Address 634 SW 645 AVE, HORSEHOE BEACH, FL, 32648, US
Mailing Address 634 SW 645 AVE, HORSEHOE BEACH, FL, 32648, US
Phone (352) 498-7251
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Feb 2025

Sources: Florida Department of State