Search icon

BRIAN K. SMITH, INC.

Company Details

Entity Name: BRIAN K. SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jul 1998 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P98000066899
Address: 901 MARTIN DOWNS BLVD. #309, PALM CITY, FL 34990
Mail Address: 901 MARTIN DOWNS BLVD. #309, PALM CITY, FL 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, BRIAN K Agent 901 MARTIN DOWNS BLVD. #309, PALM CITY, FL 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
BRIAN K. SMITH VS STATE OF FLORIDA 4D2018-3076 2018-10-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312015CF001430B

Parties

Name BRIAN K. SMITH, INC.
Role Appellant
Status Active
Representations Public Defender-I.R., Public Defender-P.B., Paul Edward Petillo
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Richard Chambers Valuntas, Attorney General-W.P.B.
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-08
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's November 7, 2019 motion for rehearing is denied.
Docket Date 2019-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of State of Florida
Docket Date 2019-11-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BRIAN K. SMITH
Docket Date 2019-11-06
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ **CORRECTED OPINION**
Docket Date 2019-09-05
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSELWITHIN THE SAME OFFICE
On Behalf Of BRIAN K. SMITH
Docket Date 2019-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRIAN K. SMITH
Docket Date 2019-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 6/6/19
Docket Date 2019-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRIAN K. SMITH
Docket Date 2019-03-19
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 March 19, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-03-19
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 BRIAN K. SMITH
Docket Date 2019-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BRIAN K. SMITH
Docket Date 2019-01-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 3/18/19
Docket Date 2018-12-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 318 PAGES
Docket Date 2018-11-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that FORMTEXT [movant]'s FORMTEXT [date] motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-11-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of Clerk - Indian River
Docket Date 2018-11-20
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2018-11-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of BRIAN K. SMITH
Docket Date 2018-11-19
Type Record
Subtype Transcript
Description Transcript Received ~ 610 PAGES
Docket Date 2018-10-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN K. SMITH
BRIAN K. SMITH VS STATE OF FLORIDA 2D2014-0322 2014-01-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC88-11566CFANO

Parties

Name BRIAN K. SMITH, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-02-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIAN K. SMITH
Docket Date 2014-02-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
On Behalf Of PINELLAS CLERK
Docket Date 2014-01-27
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2014-01-24
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-01-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN K. SMITH

Documents

Name Date
Domestic Profit 1998-07-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State