Search icon

BOBBY SMITH INC

Company Details

Entity Name: BOBBY SMITH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P17000021405
FEI/EIN Number 82-0664024
Address: 16690 106TH TERRACE N, JUPITER, FL, 33478
Mail Address: 16690 106TH TERRACE N, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH BOBBY RJR Agent 16690 106TH TERRACE N, JUPITER, FL, 33478

President

Name Role Address
SMITH BOBBY RJR President 16690 106TH TERRACE N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-06 16690 106TH TERRACE N, JUPITER, FL 33478 No data
CHANGE OF MAILING ADDRESS 2025-10-06 16690 106TH TERRACE N, JUPITER, FL 33478 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
BOBBY SMITH, VS STATE OF FLORIDA DEPARTMENT OF REVENUE CHILD SUPPORT PROGRAM, et al., 3D2019-1542 2019-08-07 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13190005362FC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
CS NO. 2001393116

Parties

Name BOBBY SMITH INC
Role Appellant
Status Active
Name Ashley Kiana Heyward
Role Appellee
Status Active
Name Department of Revenue, Child Support Program
Role Appellee
Status Active
Representations Toni C. Bernstein
Name Ann Coffin
Role Judge/Judicial Officer
Status Active
Name Eureka Jenkins
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-09-17
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this administrative appeal from the Florda Department of Revenue, Child Support Program is dismissed for failure to comply with this Court’s order dated August 27, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-08-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ On August 15, 2019, the Director of the Department of Revenue Child Support Program denied the Appellant’s application for determination of indigent status because it did not contain the minimum information required by the Florida Statutes. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before September 6, 2019, or a certified copy of an application for determination of indigent status which complies with the Florida statutory requirements, and in which the lower tribunal clerk has determined the appellant to be indigent, is received on or before said date.
Docket Date 2019-08-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION OF COUNSEL FOR APPELLEE, DEPARTMENT OFREVENUE; AND NOTICE OF LIMITATION OF SCOPE OF REPRESENTATION;AND DESIGNATION OF E-MAIL ADDRESSES PURSUANT TO RULE 2.516
On Behalf Of Department of Revenue, Child Support Program
Docket Date 2019-08-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE ~ DENIAL OF APPLICATON FOR INDIGENT STATUS
Docket Date 2019-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Eureka Jenkins
Docket Date 2019-08-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Eureka Jenkins
Docket Date 2019-08-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before August 19, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of BOBBY SMITH
Docket Date 2019-08-07
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
BOBBY SMITH VS STATE OF FLORIDA 4D2015-2951 2015-08-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12013340 CF10A

Parties

Name BOBBY SMITH INC
Role Appellant
Status Active
Representations Public Defender-P.B., Tatjana Ostapoff
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Mitchell Alan Egber, Attorney General-W.P.B.
Name HON. PETER M. WEINSTEIN
Role Judge/Judicial Officer
Status Active
Name Hon. Ilona Maxine Holmes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-08-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2015-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-17
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2017-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BOBBY SMITH
Docket Date 2017-03-16
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's March 14, 2017 unopposed motion to accept reply brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2017-03-14
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of BOBBY SMITH
Docket Date 2017-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's January 19, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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 litigant.
Docket Date 2017-01-19
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 STATE OF FLORIDA
Docket Date 2016-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/19/17.
On Behalf Of STATE OF FLORIDA
Docket Date 2016-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 90 DAYS TO 12/19/16.
On Behalf Of STATE OF FLORIDA
Docket Date 2016-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BOBBY SMITH
Docket Date 2016-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (119 PAGES)
Docket Date 2016-08-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2016-07-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2016-07-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's July 15, 2016 unopposed motion to supplement the record and to toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2016-07-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of BOBBY SMITH
Docket Date 2016-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 07/27/16
On Behalf Of BOBBY SMITH
Docket Date 2016-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 5/27/16
On Behalf Of BOBBY SMITH
Docket Date 2016-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOBBY SMITH
Docket Date 2016-02-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ ORDERED that the February 17, 2016 unopposed motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is withdrawn as counsel for appellant, Bobby Smith, in the above-styled appeal. The Public Defender for the Fifteenth Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2016-02-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE P.D.15
On Behalf Of BOBBY SMITH
Docket Date 2016-01-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Broward
Docket Date 2016-01-20
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2015-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (9) NINE VOLUMES
Docket Date 2015-12-08
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ Upon consideration of Boss Reporting's October 31, 2015 motion for extension of time, it is ORDERED that the motion is granted. Boss Reporting shall file all designated transcripts of the proceedings below with the clerk of the lower tribunal by no later than December 1, 2015 and shall file in this court by no later than December 2, 2015 the clerk of the lower tribunal's receipt which documents the filing of the transcripts; further, ORDERED that the Chief Judge of the Seventeenth Judicial Circuit is authorized to take appropriate measures to ensure that Boss Reporting complies with this order. Boss Reporting has already received multiple extensions of time to file the transcripts, and the individual court reporter's workload is not a sufficient circumstance to justify the multiple extension requests.
Docket Date 2015-10-31
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2015-10-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including October 28, 2015. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2015-10-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2015-08-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including October 4, 2015. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2015-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOBBY SMITH

Documents

Name Date
ANNUAL REPORT 2018-02-21
Domestic Profit 2017-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State