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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1998-02-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Robert E. Smith, Petitioner(s) v. State of Florida, Respondent(s). | 1D2023-1369 | 2023-06-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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