Entity Name: | CHARLES E. SMITH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARLES E. 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: | 15 Dec 1998 (26 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P98000104132 |
FEI/EIN Number |
650881502
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SMITH CHARLES E | President | 12225 91ST STREET, FELLSMERE, FL, 32948 |
SMITH CHARLES E | Director | 12225 91ST STREET, FELLSMERE, FL, 32948 |
AMERILAWYER | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES E. SMITH VS STATE OF FLORIDA | 5D2018-3528 | 2018-11-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 1999-07-21 |
Domestic Profit | 1998-12-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State