Search icon

DANNY SMITH, INC. - Florida Company Profile

Company Details

Entity Name: DANNY SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANNY 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 Mar 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000025970
FEI/EIN Number 650913657

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2209 S.W. 57TH AVENUE, HOLLYWOOD, FL, 33023
Mail Address: 2209 S.W. 57TH AVENUE, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DANNY G President 2209 SW 57 AVE, HOLLYWOOD, FL, 33023
SMITH DANNY G Director 2209 SW 57 AVE, HOLLYWOOD, FL, 33023
SMITH DANNY G Agent 2209 SW 57 AVE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-09 2209 SW 57 AVE, HOLLYWOOD, FL 33023 -

Court Cases

Title Case Number Docket Date Status
DANNY SMITH VS STATE OF FLORIDA 2D2019-3502 2019-09-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF15-002425

Parties

Name DANNY SMITH, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, BLAIN GOFF, A.A.G.
Name HON. WILLIAM D. SITES
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-13
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-05-29
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-19
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 2019-09-13
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANNY SMITH
Docket Date 2019-09-05
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
DANNY SMITH VS STATE OF FLORIDA 2D2016-4188 2016-09-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF15-002425

Parties

Name DANNY SMITH, INC.
Role Appellant
Status Active
Representations ELISABETH WHITMIRE, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-21
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of DANNY SMITH
Docket Date 2017-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ OJEDA **REDACTED**
Docket Date 2016-10-21
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER/CERTIFICATE REGARDING INSOLVENCY OR INDIGENCY AND APPOINTMENT OF PUBLIC DEFENDER
On Behalf Of POLK CLERK
Docket Date 2016-09-28
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2016-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-09-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2016-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ mbr
On Behalf Of DANNY SMITH
Docket Date 2017-04-24
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.

Documents

Name Date
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-03-09
Domestic Profit 1999-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3316958102 2020-07-14 0491 PPP 2410 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118-5402
Loan Status Date 2022-03-01
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2250
Loan Approval Amount (current) 2250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-5402
Project Congressional District FL-07
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6346808707 2021-04-03 0491 PPP 1308 Water Willow Dr Apt E, Deland, FL, 32720-7502
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deland, VOLUSIA, FL, 32720-7502
Project Congressional District FL-06
Number of Employees 1
NAICS code 492210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5607868610 2021-03-20 0455 PPP 9101 NW 7th Ave A7, Miami, FL, 33150-2001
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1503.52
Loan Approval Amount (current) 1503.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33150-2001
Project Congressional District FL-24
Number of Employees 1
NAICS code 722320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1509.04
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State