Search icon

CHARLES E. SMITH, INC.

Company Details

Entity Name: CHARLES E. SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000104132
FEI/EIN Number 650881502
Address: 12225 91ST STREET, FELLSMERE, FL, 32948
Mail Address: 12225 91ST STREET, FELLSMERE, FL, 32948
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
SMITH CHARLES E President 12225 91ST STREET, FELLSMERE, FL, 32948

Director

Name Role Address
SMITH CHARLES E Director 12225 91ST STREET, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
CHARLES E. SMITH VS STATE OF FLORIDA 5D2018-3528 2018-11-13 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2017-CF-332

Parties

Name CHARLES E. SMITH, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Pamela J. Koller, Office of the Attorney General
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2019-02-12
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2019-01-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-01-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ MAILBOX 1/11/19
On Behalf Of CHARLES E. SMITH
Docket Date 2019-01-22
Type Response
Subtype Response
Description RESPONSE ~ TO 12/28/18 ORDER; MAILBOX 1/11/19
On Behalf Of CHARLES E. SMITH
Docket Date 2019-01-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ APPEAL WILL PROCEED W/O AMEND IB; W/DRAWN PER 1/23 ORDER
Docket Date 2018-12-28
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DAYS; DISCHARGED PER 1/18 ORDER (W/DRAWN) AND 1/23 ORDER
Docket Date 2018-12-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT TO FILE SROA
Docket Date 2018-12-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 11/30; STRICKEN PER 12/10 ORDER
On Behalf Of CHARLES E. SMITH
Docket Date 2018-12-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND IB W/IN 15 DAYS
Docket Date 2018-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 11/30/18; STRICKEN PER 12/7 ORDER
On Behalf Of CHARLES E. SMITH
Docket Date 2018-11-13
Type Misc. Events
Subtype Fee Status
Description NF9:No Fee-3.801
Docket Date 2018-11-13
Type Record
Subtype Record on Appeal
Description REC-3.801 SUMM DENIAL
Docket Date 2018-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 11/6/18
On Behalf Of CHARLES E. SMITH
Docket Date 2018-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 1999-07-21
Domestic Profit 1998-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State