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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Date |
---|---|
Domestic Profit | 2019-11-25 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7003108908 | 2021-05-05 | 0455 | PPS | 2125 SE 10th Ave Apt 1013, Fort Lauderdale, FL, 33316-4532 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3119138703 | 2021-03-30 | 0455 | PPP | 613 NW 3rd Ave, Fort Lauderdale, FL, 33311-7592 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2909888901 | 2021-04-27 | 0455 | PPP | 4182 sw monterrey FL 34953, Port Saint Lucie, FL, 34953 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2963979008 | 2021-05-18 | 0455 | PPP | 7413 74th Way, West Palm Beach, FL, 33407-6734 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State