Search icon

ANTHONY SMITH INC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (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

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

Documents

Name Date
Domestic Profit 2019-11-25

USAspending Awards / Financial Assistance

Date:
2021-08-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10791.00
Total Face Value Of Loan:
10791.00
Date:
2021-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15767.00
Total Face Value Of Loan:
15767.00
Date:
2021-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,767
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,850.37
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $15,767
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,144.11
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$7,952
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,952
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,977.93
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $7,952
Jobs Reported:
1
Initial Approval Amount:
$10,791
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$10,815.28
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $10,791

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State