Search icon

DANNY SMITH, INC.

Company Details

Entity Name: DANNY SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Mar 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000025970
FEI/EIN Number 65-0913657
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

Agent

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

President

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

Director

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-09 2209 SW 57 AVE, HOLLYWOOD, FL 33023 No data

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 2017-04-24
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.
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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State