Search icon

BOB SMITH, INC. - Florida Company Profile

Company Details

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

BOB 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 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000026511
FEI/EIN Number 593436518

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

Address: 3887 GLOUCESTER WAY, ORLANDO, FL, 32808
Mail Address: 3887 GLOUCESTER WAY, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT President 3887 GLOUCESTER WY, ORLANDO, FL, 32808
SMITH ROBERT E Agent 3887 GLOUCESTER WAY, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
HERMINE RICKETTS, ET AL. VS VILLAGE OF MIAMI SHORES, FLORIDA, ET AL. SC2017-2131 2017-12-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-2212

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA036012000001

Parties

Name Laurence Carroll
Role Petitioner
Status Active
Name Miami Shores Code Enforcement
Role Respondent
Status Active
Name Barry Perl
Role Respondent
Status Active
Name Robert Vickers
Role Respondent
Status Active
Name Barry Asmus
Role Respondent
Status Active
Name John Patnik
Role Respondent
Status Active
Name BOB SMITH, INC.
Role Respondent
Status Active
Name Village of Miami Shores, Florida
Role Respondent
Status Active
Representations RICHARD J. SARAFAN, Nina Greene
Name Anthony Flores
Role Respondent
Status Active
Name Rod Buenconsejo
Role Respondent
Status Active
Name Manny Quiroga
Role Respondent
Status Active
Name EQUALITY FLORIDA INSTITUTE, INC.
Role Amicus - Petitioner
Status Interim
Representations Mr. Andrew D. Manko, Courtney R. Brewer
Name PACIFIC LEGAL FOUNDATION CORPORATION
Role Amicus - Petitioner
Status Interim
Representations Mark Miller
Name Hon. Monica Gordo
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hermine Ricketts
Role Petitioner
Status Active
Representations Ari Bargil, Michael Bindas

Docket Entries

Docket Date 2018-02-09
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 2018-02-02
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to File Amicus Brief
On Behalf Of Equality Florida Institute, Inc.
View View File
Docket Date 2018-01-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Answer Brief on Jurisdiction
On Behalf Of Village of Miami Shores, Florida
View View File
Docket Date 2017-12-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-12-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Hermine Ricketts
View View File
Docket Date 2017-12-19
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Respondent's Unopposed Motion for Enlargement of Time to File Respondent's Brief on Jurisdiction
On Behalf Of Village of Miami Shores, Florida
View View File
Docket Date 2017-12-11
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioners' Appendix
On Behalf Of Hermine Ricketts
View View File
Docket Date 2017-12-11
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to Seek Leave to File Amicus Curiae Brief of Pacific Legal Foundation, in Support of Petitioners
On Behalf Of Pacific Legal Foundation
View View File
Docket Date 2017-12-08
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Michael E. Bindas, on behalf of the petitioners, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on December 7, 2017.
Docket Date 2017-12-08
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of Hermine Ricketts
Docket Date 2017-12-20
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 19, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2017-12-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-12-07
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Appellate Procedure 9.440(a) and Florida Rule of Judicial Administration 2.510
On Behalf Of Hermine Ricketts
View View File
Docket Date 2017-12-07
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Hermine Ricketts
View View File
Docket Date 2017-12-07
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2017-12-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Hermine Ricketts
View View File
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-02
ANNUAL REPORT 1998-02-03
Domestic Profit Articles 1997-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State