Entity Name: | ROBERT G. SMITH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT G. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jul 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2001 (23 years ago) |
Document Number: | P97000061494 |
FEI/EIN Number |
593467211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11034 Morgan Horse Dr East, JACKSONVILLE, FL, 32257, US |
Mail Address: | 11034 Morgan Horse Dr East, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ROBERT G | Director | 11034 Morgan Horse Dr East, JACKSONVILLE, FL, 32257 |
SMITH ROBERT G | President | 11034 Morgan Horse Dr East, JACKSONVILLE, FL, 32257 |
SMITH ROBERT G | Secretary | 11034 Morgan Horse Dr East, JACKSONVILLE, FL, 32257 |
SMITH ROBERT G | Treasurer | 11034 Morgan Horse Dr East, JACKSONVILLE, FL, 32257 |
SMITH ROBERT G | Agent | 11034 Morgan Horse Dr East, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-29 | 11034 Morgan Horse Dr East, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2021-03-29 | 11034 Morgan Horse Dr East, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 11034 Morgan Horse Dr East, JACKSONVILLE, FL 32257 | - |
REINSTATEMENT | 2001-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Edmund Heid, Appellant(s) v. Robert G. Smith, Appellee(s). | 1D2024-0851 | 2024-04-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Edmund A Heid |
Role | Appellant |
Status | Active |
Name | ROBERT G. SMITH, INC. |
Role | Appellee |
Status | Active |
Representations | Charles A McMurry, Damaris Esperanza Reynolds |
Name | Leon Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-09 |
Type | Response |
Subtype | Objection |
Description | Objection to Indigency Determination |
On Behalf Of | Robert G. Smith |
Docket Date | 2024-04-02 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | File amended NOA/signature |
View | View File |
Docket Date | 2024-04-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Edmund A Heid |
Docket Date | 2024-05-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed/no filing fee, no order appealed, no amended NOA/signature |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State