ANTHONY SMITH INC - Florida Company Profile

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 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 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 |
City: | North Miami Beach |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Anthony Smith, Petitioner(s) v. Ricky D. Dixon, etc. Respondent(s) | SC2023-1168 | 2023-08-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Name | Date |
---|---|
Domestic Profit | 2019-11-25 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State