Search icon

ANDREW SMITH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ANDREW 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: 27 May 1993 (32 years ago)
Date of dissolution: 21 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2017 (8 years ago)
Document Number: P93000038338
FEI/EIN Number 650425463

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

Address: 1855 GRIFFIN ROAD, SUITE C224, DANIA, FL, 33004, US
Mail Address: 1855 GRIFFIN ROAD, SUITE C224, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANDREW President 4349 NE 22 AVENUE, FORT LAUDERDALE, FL, 33308
SMITH ANDREW Secretary 4349 NE 22 AVENUE, FORT LAUDERDALE, FL, 33308
SMITH ANDREW Treasurer 4349 NE 22 AVENUE, FORT LAUDERDALE, FL, 33308
SMITH ANDREW Director 4349 NE 22 AVENUE, FORT LAUDERDALE, FL, 33308
SMITH ANDREW Agent 1855 GRIFFIN RD, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 1855 GRIFFIN ROAD, SUITE C224, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 2013-01-28 1855 GRIFFIN ROAD, SUITE C224, DANIA, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 1855 GRIFFIN RD, SUITE C224, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2001-03-02 SMITH, ANDREW -

Court Cases

Title Case Number Docket Date Status
ANDREW SMITH VS STATE OF FLORIDA 6D2023-0384 2022-04-06 Closed
Classification NOA Final - County Criminal Traffic - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
CT21-006614-BA

County Court for the Tenth Judicial Circuit, Polk County
CT21-004148-BA

County Court for the Tenth Judicial Circuit, Polk County
CT21-004150-BA

County Court for the Tenth Judicial Circuit, Polk County
MM21-004499-BA

Parties

Name ANDREW SMITH, INC.
Role Appellant
Status Active
Representations CLARK E. GREEN, A.P.D., HOWARD L. DIMMIG, II, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, JAMES AARON HELLICKSON, A.A.G.
Name HON. ROBERT E GRIFFIN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Any motion for rehearing, rehearing en banc, clarification, certification, or issuance of a written opinion shall be filed no later than 5:00 p.m. on June 21, 2023. If any such motion is filed, a response may be filed no later than 5:00 p.m. on June 28, 2023. No motion for extension of those deadlines will be entertained absent good cause.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within ten days from the date of this order.
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 10 days from the date of this order.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANDREW SMITH
Docket Date 2022-08-16
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the trial court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall serve the initial brief within fifteen days of this order.
Docket Date 2022-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 40 PAGES
Docket Date 2022-06-15
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
Docket Date 2022-06-14
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error ~ NOTICE OF PENDING MOTION TO CORRDCT SENTENCINGERROR
On Behalf Of ANDREW SMITH
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDREW SMITH
Docket Date 2022-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ GRIFFIN - 118 PAGES
Docket Date 2022-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-06
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se ~ VACATED
Docket Date 2022-04-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ with order appointing pd
On Behalf Of ANDREW SMITH
ANDREW SMITH VS STATE OF FLORIDA 2D2022-1133 2022-04-06 Closed
Classification NOA Final - County Criminal Traffic - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
CT21-006614-BA

County Court for the Tenth Judicial Circuit, Polk County
CT21-004148-BA

County Court for the Tenth Judicial Circuit, Polk County
MM21-004499-BA

County Court for the Tenth Judicial Circuit, Polk County
CT21-004150-BA

Parties

Name ANDREW SMITH, INC.
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., CLARK E. GREEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JAMES AARON HELLICKSON, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANDREW SMITH
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within ten days from the date of this order.
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 10 days from the date of this order.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-08-16
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the trial court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall serve the initial brief within fifteen days of this order.
Docket Date 2022-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 40 PAGES
Docket Date 2022-06-15
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
Docket Date 2022-06-14
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error ~ NOTICE OF PENDING MOTION TO CORRDCT SENTENCINGERROR
On Behalf Of ANDREW SMITH
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDREW SMITH
Docket Date 2022-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ GRIFFIN - 118 PAGES
Docket Date 2022-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ with order appointing pd
On Behalf Of ANDREW SMITH
Docket Date 2022-04-06
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel ~ VACATED
Docket Date 2022-04-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-11
Off/Dir Resignation 2011-01-21
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-02

USAspending Awards / Financial Assistance

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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-12
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:
7290.00
Total Face Value Of Loan:
7290.00
Date:
2021-04-26
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:
20102.00
Total Face Value Of Loan:
20102.00
Date:
2021-04-17
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
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
78817182
Mark:
BIODIVERSITY
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark, Service Mark
Application Filing Date:
2006-02-17
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BIODIVERSITY

Goods And Services

For:
Book plates; Books in the field of humanity, philanthropy and sociology; Coffee table books featuring photographic and biographical information in the field of humanity, philanthropy and sociology; Graphic art reproductions; Mounted posters; Picture books; Posters; Posters made of paper; Printed art...
First Use:
2006-02-14
International Classes:
016 - Primary Class
Class Status:
ACTIVE
For:
Art exhibitions featuring photographic and biographical information in the field of humanity, philanthropy and sociology
First Use:
2006-02-14
International Classes:
041 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20102
Current Approval Amount:
20102
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20174.7
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7290
Current Approval Amount:
7290
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7384.77
Date Approved:
2021-05-18
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State