Search icon

ROBERT E. SMITH, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT E. SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT E. 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 Mar 1993 (32 years ago)
Date of dissolution: 16 Feb 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 1998 (27 years ago)
Document Number: P93000025493
FEI/EIN Number 650403154

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6529 WOODPOND DRIVE, BRADENTON, FL, 34202
Mail Address: 6529 WOODPOND DRIVE, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT E President 6529 WOODPOND DR., BRADENTON, FL
MSITH TOMMYE C Vice President 1219 5TH ST., E., #91, BRADENTON, FL
SMITH ROBERT E Agent 6529 WOODPOND DRIVE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-02-16 - -

Court Cases

Title Case Number Docket Date Status
Robert E. Smith, Petitioner(s) v. State of Florida, Respondent(s). 1D2023-1369 2023-06-07 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2017CF001962C, 2019CF3102F, 2020MM2814F

Parties

Name ROBERT E. SMITH, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ashley Moody
Name JD Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-21
Type Disposition by Order
Subtype Dismissed
Description The Court dismisses this case pursuant to Florida Rule of Appellate Procedure 9.350(b).
View View File
Docket Date 2023-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Robert E. Smith
Docket Date 2023-06-15
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-07
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Robert E. Smith
ROBERT E. SMITH VS MELISSA M. STANDLEY-SMITH 2D2022-2134 2022-07-01 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
FC18-722

Parties

Name MELISSA M. STANDLEY-SMITH
Role Appellee
Status Active
Representations ALISON B. COPLEY, ESQ.
Name HON. HEATHER BEATO
Role Judge/Judicial Officer
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active
Name ROBERT E. SMITH, INC.
Role Appellant
Status Active
Representations YOHANCE KEFENSE MC COY, ESQ.

Docket Entries

Docket Date 2022-12-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-12-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of ROBERT E. SMITH
Docket Date 2022-11-28
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 by December 9, 2022.
Docket Date 2022-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S OPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ROBERT E. SMITH
Docket Date 2022-10-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ BEATO - 807 PAGES
Docket Date 2022-07-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROBERT E. SMITH
Docket Date 2022-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROBERT E. SMITH
Docket Date 2022-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
STEVEN F. D'AMICO VS ROBERT E. SMITH, WARDEN SC2019-0499 2019-03-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighth Judicial Circuit, Union County
632018CA000024CAAXMX

Circuit Court for the Eighth Judicial Circuit, Union County
632017CA000045CAAXMX

Circuit Court for the Eighth Judicial Circuit, Union County
1D18-2165

Parties

Name Mr. Steven F. D'Amico
Role Petitioner
Status Active
Name ROBERT E. SMITH, INC.
Role Respondent
Status Active
Representations Beverly Brewster
Name Hon. David P. Kreider
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Kellie Hendricks Rhoades
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-03
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-04-24
Type Brief
Subtype Juris Reply (Not Allowed)
Description JURIS REPLY BRIEF (NOT ALLOWED) ~ **Stricken 4/24/19, no provisions in the Florida Rules of Appellate Procedure for filing of a reply brief on jurisdiction.**
On Behalf Of Mr. Steven F. D'Amico
View View File
Docket Date 2019-04-24
Type Order
Subtype ORDER-BRIEF STRICKEN AS UNAUTHORIZED
Description ORDER-BRIEF STRICKEN AS UNAUTHORIZED ~ Petitioner's reply brief on jurisdiction is hereby stricken as unauthorized as there are no provisions in the Florida Rules of Appellate Procedure for the filing of a reply brief on jurisdiction.
Docket Date 2019-04-10
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Robert E. Smith
View View File
Docket Date 2019-04-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-04-01
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus Below
Docket Date 2019-03-26
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2019-03-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Steven F. D'Amico
View View File
Docket Date 2019-03-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of Mr. Steven F. D'Amico
View View File
ROBERT E. SMITH VS STATE OF FLORIDA 2D2012-3072 2012-06-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2005CF-009352-01

Parties

Name ROBERT E. SMITH, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK 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 2013-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ /Stay of Final Judgment
On Behalf Of ROBERT E. SMITH
Docket Date 2013-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-07-06
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-06-13
Type Notice
Subtype Notice
Description Notice ~ PRO SE AA WILL NOT BE FILING AN INITIAL BRIEF
On Behalf Of ROBERT E. SMITH
Docket Date 2012-06-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT E. SMITH

Documents

Name Date
Voluntary Dissolution 1998-02-16
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State