Search icon

R. LEE SMITH CORPORATION

Company Details

Entity Name: R. LEE SMITH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jun 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P22000050622
Address: 11510, LAGUNA COURT, JACKSONVILLE, FL 32218
Mail Address: 11510 LAGUNA CT, LAGUNA COURT, JACKSONVILLE, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, RUFUS L Agent 11510, LAGUNA COURT, JACKSONVILLE, FL 32218

President

Name Role Address
SMITH, RUFUS L President 11510, JACKSONVILLE, FL 32218

Secretary

Name Role Address
SMITH, CHRISTOPHER R Secretary 11510 LAGUNA COURT, JACKSONVILLE, FL 32218

Vice President

Name Role Address
SMITH, PATRICIA W Vice President 11510, JACKSONVILLE, FL 32218
SMITH, JOCELYN N Vice President 11510 LAGUNA COURT, JACKSONVILLE, FL 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
JONATHAN ROBERTO ESPINAL VS STATE OF FLORIDA 5D2021-1009 2021-04-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2013-01705-CF

Parties

Name Jonathan Roberto Espinal
Role Appellant
Status Active
Representations Tyler J. Williams, Victoria Rose Cordero, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name R. LEE SMITH CORPORATION
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 211 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-05-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2021-04-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2021-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-28
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/26/21
On Behalf Of Jonathan Roberto Espinal
Docket Date 2021-07-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jonathan Roberto Espinal
Docket Date 2021-07-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk

Documents

Name Date
Domestic Profit 2022-06-21

Date of last update: 12 Jan 2025

Sources: Florida Department of State