Search icon

MICHAEL A. SMITH, INC.

Company Details

Entity Name: MICHAEL A. SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: P98000048534
FEI/EIN Number 593510461
Address: 550 Gus Hipp Blvd, SUITE 3 & 4, ROCKLEDGE, FL, 32955, US
Mail Address: 550 Gus Hipp Blvd, SUITE 3 & 4, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH MICHAEL A Agent 973 SABAL GROVE DRIVE, ROCKLEDGE, FL, 32955

Director

Name Role Address
SMITH MICHAEL A Director 973 SABAL GROVE DRIVE, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040494 MAS EXPIRED 2011-04-26 2016-12-31 No data 597 HAVERTY COURT, SUITE 80, ROCKLEDGE, FL, 32955
G09082900177 MARTIAL ARTS STUDIO EXPIRED 2009-03-23 2014-12-31 No data 597 HAVERTY COURT, STE. 80, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-05 550 Gus Hipp Blvd, SUITE 3 & 4, ROCKLEDGE, FL 32955 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 550 Gus Hipp Blvd, SUITE 3 & 4, ROCKLEDGE, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2017-09-28 SMITH, MICHAEL A No data
REINSTATEMENT 2017-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-06 973 SABAL GROVE DRIVE, ROCKLEDGE, FL 32955 No data
CANCEL ADM DISS/REV 2006-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL SMITH VS STATE OF FLORIDA 4D2018-3460 2018-11-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-00013 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-12416 CF10A

Parties

Name MICHAEL A. SMITH, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Thomas J. Coleman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's April 22, 2019 "3rd motion for extension of time to file initial brief on appeal" is granted in part, and appellant may serve the initial brief within ten (10) days from the date of this order. This is the final extension of time that will be granted for this purpose, absent extraordinary circumstances.
Docket Date 2019-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Michael A. Smith
Docket Date 2019-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 19, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2019-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Michael A. Smith
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 20, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order.
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Michael A. Smith
Docket Date 2018-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-21
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael A. Smith
Docket Date 2018-11-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
MICHAEL SMITH VS STATE OF FLORIDA 4D2018-2983 2018-10-05 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-12416 CF10A

Parties

Name MICHAEL A. SMITH, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael I. Rothschild
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-25
Type Response
Subtype Response
Description Response
Docket Date 2018-10-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2018-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-15
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's October 25, 2018 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2018-10-09
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-10-09
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2018-10-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-10-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Michael A. Smith
Docket Date 2018-10-05
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Michael A. Smith

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State