Search icon

ANTHONY SMITH INC - Florida Company Profile

Company Details

Entity Name: ANTHONY SMITH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY SMITH 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 Nov 2019 (5 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P19000090423
Address: 2821 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 2821 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANTHONY President 2821 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
BOBSON BILLY Treasurer 2821 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
BOBSON ANNA Secretary 2821 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
ESKANDARI ARIFEH Vice President 2821 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
SMITH ANTHONY Director 2821 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
SMITH ANTHONY Agent 2821 NE 163RD STREETAPT 6H, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
Anthony Smith, Petitioner(s) v. Ricky D. Dixon, etc. Respondent(s) SC2023-1168 2023-08-18 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CF008431A88810;

Parties

Name ANTHONY SMITH INC
Role Petitioner
Status Active
Name Ricky D. Dixon
Role Respondent
Status Active
Representations Lance Eric Neff
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-08-18
Type Event
Subtype No Fee Required
Description No Fee Required - Habeas Corpus
Docket Date 2023-08-18
Type Petition
Subtype Petition Filed
Description Filed as Amended Habeas Petition but treated as Original Habeas (no prior habeas received)
On Behalf Of Anthony Smith
View View File
Docket Date 2023-09-12
Type Disposition
Subtype Orig Proc Dism (Baker)
Description Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
View View File
ANTHONY SMITH VS STATE OF FLORIDA 2D2019-2201 2019-06-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-007070-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
18-003288-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-007117-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-007121-XX

Parties

Name ANTHONY SMITH INC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., MATTHEW J. SALVIA, A. P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-02
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2019-12-31
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of ANTHONY SMITH
Docket Date 2019-11-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 11 PAGES
Docket Date 2019-11-06
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2019-11-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement the record is denied without prejudice to filing an amended motion that identifies the transcript to be supplemented by the date of the hearing.
Docket Date 2019-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ AMENDED
On Behalf Of ANTHONY SMITH
Docket Date 2019-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ANTHONY SMITH
Docket Date 2019-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-10-30
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 ANTHONY SMITH
Docket Date 2019-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-08-27
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 ANTHONY SMITH
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTHONY SMITH
Docket Date 2019-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ABDONEY - REDACTED - 139 PAGES
Docket Date 2019-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY SMITH
Docket Date 2019-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ANTHONY SMITH VS STATE OF FLORIDA 5D2018-1827 2018-06-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2010-CF-001319-A

Parties

Name ANTHONY SMITH INC
Role Appellant
Status Active
Representations Office of the Public Defender, David M. Dixon
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Carmen F. Corrente
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-12-04
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-10-17
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-10-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2018-10-02
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of ANTHONY SMITH
Docket Date 2018-10-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of ANTHONY SMITH
Docket Date 2018-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 17 PAGES
On Behalf Of Clerk Citrus
Docket Date 2018-09-27
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB 10/8
Docket Date 2018-09-11
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of ANTHONY SMITH
Docket Date 2018-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/24
On Behalf Of ANTHONY SMITH
Docket Date 2018-07-11
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 161 PAGES
On Behalf Of Clerk Citrus
Docket Date 2018-06-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-06-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT REGIONAL COUNSEL
Docket Date 2018-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/5/18, INDIGENT 1/1/18
On Behalf Of ANTHONY SMITH
Docket Date 2018-06-06
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
ANTHONY SMITH VS STATE OF FLORIDA 2D2017-1623 2017-04-13 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
0103019CFANO

Parties

Name ANTHONY SMITH INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAVID CAMPBELL, A.A.G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.PARIENTE, QUINCE, CANADY, POLSTON, and LAWSON, JJ., concur.
Docket Date 2018-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-09
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ Petition for Writ of Habeas Corpus
Docket Date 2018-01-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-10-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING REQUESTING CERTIFICATION TO FLORIDA SUPREME COURT TO CERTIFY AN INNER DISTRICT CONFLICT
On Behalf Of ANTHONY SMITH
Docket Date 2017-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-05-17
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of ANTHONY SMITH
Docket Date 2017-05-05
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-04-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY SMITH
Docket Date 2017-04-13
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-04-13
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
ANTHONY SMITH VS STATE OF FLORIDA 5D2017-0729 2017-03-10 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2013-CF-3138

Parties

Name ANTHONY SMITH INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Willard Ira Pope
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 3/2/17
On Behalf Of ANTHONY SMITH
Docket Date 2017-03-10
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2017-03-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2017-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ANTHONY SMITH VS STATE OF FLORIDA 5D2015-2217 2015-06-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2013-CF-3138

Parties

Name ANTHONY SMITH INC
Role Appellant
Status Active
Representations JACQUELINE RAE LUKER, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Deborah A. Chance, Office of the Attorney General
Name Hon. Willard Ira Pope
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2016-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY SMITH
Docket Date 2015-12-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/11
On Behalf Of ANTHONY SMITH
Docket Date 2015-10-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/11
On Behalf Of ANTHONY SMITH
Docket Date 2015-09-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL-PAPER ROA
Docket Date 2015-09-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL-PAPER ROA
Docket Date 2015-09-10
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2015-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANTHONY SMITH
Docket Date 2015-08-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2015-08-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANTHONY SMITH
Docket Date 2015-08-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2015-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL-PAPER ROA
Docket Date 2015-06-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-06-23
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2015-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/17/15
On Behalf Of ANTHONY SMITH
ANTHONY SMITH VS STATE OF FLORIDA 2D2013-2220 2013-05-15 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 01-03019-CFANO

Parties

Name ANTHONY SMITH INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-06-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-05-31
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Altenbernd, Kelly, LaRose
Docket Date 2013-05-30
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2013-05-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANTHONY SMITH
Docket Date 2013-05-15
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
ANTHONY SMITH VS STATE OF FLORIDA 2D2013-1424 2013-03-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 09-22457 CFANO

Parties

Name ANTHONY SMITH INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-04-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ANTHONY SMITH
Docket Date 2014-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-25
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of ANTHONY SMITH
Docket Date 2013-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2013-08-06
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 ANTHONY SMITH
Docket Date 2013-08-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ANTHONY SMITH
Docket Date 2013-05-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY PS Anthony Smith 194369
Docket Date 2013-03-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY SMITH
ANTHONY SMITH VS STATE OF FLORIDA 2D2012-2911 2012-05-29 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 07-05805 CFANO

Parties

Name ANTHONY SMITH INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JONATHAN P. HURLEY, A.A.G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-11-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2013-10-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2013-10-17
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ REVIEW SENT TO S. CT.
Docket Date 2013-10-14
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2013-10-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ certification
Docket Date 2013-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ &/or Certification
On Behalf Of ANTHONY SMITH
Docket Date 2013-07-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ COPY SENT TO AG
On Behalf Of ANTHONY SMITH
Docket Date 2013-05-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ wall/JB-proceed w/out AB
Docket Date 2013-04-24
Type Notice
Subtype Notice
Description Notice ~ OF NON-APPEARANCE AND NOTICE TO THE COURT
Docket Date 2013-04-11
Type Notice
Subtype Notice
Description Notice ~ TO COURT
On Behalf Of STATE OF FLORIDA
Docket Date 2013-04-04
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ wall/JB- AB due
Docket Date 2012-10-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ COPY SENT TO AG
On Behalf Of ANTHONY SMITH
Docket Date 2012-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-08-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ANTHONY SMITH
Docket Date 2012-08-10
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 ANTHONY SMITH
Docket Date 2012-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-07-19
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 ANTHONY SMITH
Docket Date 2012-06-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2012-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-06-22
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 ANTHONY SMITH
Docket Date 2012-06-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY CC Ken Burke, Clerk
Docket Date 2012-06-05
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2012-05-29
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY SMITH
ANTHONY SMITH VS LARRY CAMPBELL, SHERIFF SC2011-2006 2011-10-12 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
10CF04134

Circuit Court for the Second Judicial Circuit, Leon County
10CF04122

Parties

Name ANTHONY SMITH INC
Role Petitioner
Status Active
Name LARRY CAMPBELL, SHERIFF
Role Respondent
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201338
Docket Date 2012-02-02
Type Disposition
Subtype Orig Proc Dism as Unauth (Logan-After OTSC)
Description DISP-ORIG PROC DISM AS UNAUTH (LOGAN-AFTER OTSC) ~ The Court having considered petitioner's response to the Court's order to show cause dated October 18, 2011, this case is hereby dismissed. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Any motions or other requests for relief are also denied.
Docket Date 2011-12-12
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT
On Behalf Of ANTHONY SMITH
Docket Date 2011-12-01
Type Order
Subtype Signature Required (Document Returned)
Description ORDER-SIGNATURE REQUIRED (DOCUMENT RETURNED) ~ Petitioner's response to this Court's order dated October 18, 2011, was filed with this Court on October 27, 2011; however, said response is not signed and is returned herewith for signature. Petitioner is allowed to and including December 16, 2011, in which to serve the signed response to this Court. All pleadings filed in this Court must contain a Certificate of Service stating the names and addresses of those served and, if served on an attorney, the name of the party that attorney represents. See Fla. R. App. P. 9.420. Your response will not be submitted to the Court until you have filed a signed original and have served Larry Campbell, Leon County Sheriff's Office, Attention: Civil Process Unit, Tallahassee, Florida 32302 with a copy of the signed original and provided this Court with a proper Certificate of Service. Failure to file the above referenced documents with this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2011-11-07
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ FILED AS "WRIT OF CERTIORARI"
On Behalf Of ANTHONY SMITH
Docket Date 2011-10-27
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED 10/18/2011 (NO SIGNATURE OR COS) (12/12/2011: SIGNED RESPONSE FILED)
On Behalf Of ANTHONY SMITH
Docket Date 2011-10-18
Type Order
Subtype Show Cause (Logan)
Description ORDER-SHOW CAUSE (LOGAN) ~ Petitioner is hereby directed to show cause on or before November 2, 2011, why the petition for writ of habeas corpus should not be dismissed as unauthorized. See Logan v. State, 846 So. 2d 472, 479 (Fla. 2003) (announcing that "we will not entertain pro se extraordinary writ petitions from criminal defendants seeking affirmative relief in the context of pending trial court criminal cases, where it is clear from the face of the petitions that the petitioners are represented by counsel in the pending criminal proceedings and the petitioners do not clearly indicate that they are seeking to discharge counsel in those proceedings"). Respondent may serve a reply on or before November 14, 2011. No pro se motions or other requests for relief will be ruled upon pending resolution of this show cause order.
Docket Date 2011-10-17
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2011-10-12
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2011-10-12
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ FILED AS "NOTICE OF FALSE ARREST WARRANT" & TREATED AS A PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of ANTHONY SMITH
ANTHONY SMITH VS STATE OF FLORIDA 2D2011-2215 2011-05-03 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 01-06072 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 01-06073 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 01-03019 CFANO

Parties

Name ANTHONY SMITH INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-06-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-05-26
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of ANTHONY SMITH
Docket Date 2011-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY SMITH
Docket Date 2011-05-03
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Domestic Profit 2019-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3384818707 2021-03-31 0455 PPP Moonstone Canyon Drive, riverview, FL, 33579
Loan Status Date 2021-04-14
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address riverview, HILLSBOROUGH, FL, 33579
Project Congressional District FL-16
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20144.11
Forgiveness Paid Date 2021-12-22
7003108908 2021-05-05 0455 PPS 2125 SE 10th Ave Apt 1013, Fort Lauderdale, FL, 33316-4532
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15767
Loan Approval Amount (current) 15767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-4532
Project Congressional District FL-25
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15850.37
Forgiveness Paid Date 2021-11-22
3119138703 2021-03-30 0455 PPP 613 NW 3rd Ave, Fort Lauderdale, FL, 33311-7592
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7952
Loan Approval Amount (current) 7952
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 Fort Lauderdale, BROWARD, FL, 33311-7592
Project Congressional District FL-20
Number of Employees 1
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7977.93
Forgiveness Paid Date 2021-08-12
2909888901 2021-04-27 0455 PPP 4182 sw monterrey FL 34953, Port Saint Lucie, FL, 34953
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953
Project Congressional District FL-18
Number of Employees 1
NAICS code 451140
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2963979008 2021-05-18 0455 PPP 7413 74th Way, West Palm Beach, FL, 33407-6734
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10791
Loan Approval Amount (current) 10791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-6734
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10815.28
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State