Search icon

DANNY SMITH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1503.52
Total Face Value Of Loan:
1503.52
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2250.00
Total Face Value Of Loan:
2250.00

Paycheck Protection Program

Date Approved:
2020-07-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
2250
Current Approval Amount:
2250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1503.52
Current Approval Amount:
1503.52
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1509.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State