Entity Name: | MIKE SMITH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIKE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jul 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 May 2015 (10 years ago) |
Document Number: | P99000068945 |
FEI/EIN Number |
593588397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746 |
Mail Address: | 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MICHAEL DJr. | President | 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746 |
SMITH MIKE | Agent | 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000120824 | ORLANDO CITY BAIL BONDS | ACTIVE | 2022-09-23 | 2027-12-31 | - | MIKE SMITH, INC., 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746 |
G20000033086 | POLAKOFF BAIL BONDS | ACTIVE | 2020-03-17 | 2025-12-31 | - | 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746 |
G20000030654 | SEMINOLE COUNTY BONDING | ACTIVE | 2020-03-10 | 2025-12-31 | - | 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746 |
G20000030656 | SANFORD BAIL BONDS | ACTIVE | 2020-03-10 | 2025-12-31 | - | 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746 |
G20000030635 | ORANGE COUNTY BAIL BONDS | ACTIVE | 2020-03-10 | 2025-12-31 | - | 3708 SOUTH JOHN YOUNG PARKWAY, ORLANDO, FL, 32839 |
G20000030665 | MAGIC BAIL BONDS | ACTIVE | 2020-03-10 | 2025-12-31 | - | 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746 |
G20000030625 | BAIL BONDS BY ELLIS | ACTIVE | 2020-03-10 | 2025-12-31 | - | 3708 SOUTH JOHN YOUNG PARKWAY, ORLANDO, FL, 32839 |
G20000030638 | AFFORDABLE BAIL BONDS | ACTIVE | 2020-03-10 | 2025-12-31 | - | 3708 SOUTH JOHN YOUNG PARKWAY, ORLANDO, FL, 32839 |
G20000030645 | AFFORDABLE BAIL BONDS | ACTIVE | 2020-03-10 | 2025-12-31 | - | 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746 |
G20000030657 | 24-HOUR JUSTICE BAIL BONDS | ACTIVE | 2020-03-10 | 2025-12-31 | - | 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2015-05-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEORGE ROSARIO VS CITY OF GROVELAND, FLORIDA, DINA SWEATT, IN HER OFFICIAL CAPACITY AS COUNCIL MEMBER AND MAYOR, MIKE RADZIK, IN HIS OFFICICAL CAPACITY AS COUNCIL MEMBER/VICE MAYOR, TIM LOUCKS, IN HIS, ETC., ET AL. | 5D2018-1301 | 2018-04-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GEORGE ROSARIO |
Role | Petitioner |
Status | Active |
Representations | Howard S. Marks, Lisa J. Geiger, Sheena A. Thakrar |
Name | TIM LOUCKS |
Role | Respondent |
Status | Active |
Name | City of Groveland, Florida |
Role | Respondent |
Status | Active |
Representations | Stephanie J. Brionez, Mark A. Brionez, Michael J. Roper, Anita Geraci-Carver |
Name | MIKE RADZIK |
Role | Respondent |
Status | Active |
Name | JOHN GRIFFIN INC. |
Role | Respondent |
Status | Active |
Name | DINA SWEATT |
Role | Respondent |
Status | Active |
Name | MIKE SMITH, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Don F. Briggs |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-06-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-06-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-06-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ AND 5/22 MOT DIS IS MOOT |
Docket Date | 2018-05-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GEORGE ROSARIO |
Docket Date | 2018-05-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | City of Groveland, Florida |
Docket Date | 2018-05-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | City of Groveland, Florida |
Docket Date | 2018-05-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ TO 5/22 |
Docket Date | 2018-04-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 4/30 MOT EOT |
On Behalf Of | GEORGE ROSARIO |
Docket Date | 2018-04-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | City of Groveland, Florida |
Docket Date | 2018-04-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GEORGE ROSARIO |
Docket Date | 2018-04-26 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ BY 5/11 BEFORE 12:00 PM |
Docket Date | 2018-04-24 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 4/23/18 |
On Behalf Of | GEORGE ROSARIO |
Docket Date | 2018-04-24 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 4/23/18 |
On Behalf Of | GEORGE ROSARIO |
Docket Date | 2018-04-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-04-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6218428009 | 2020-06-30 | 0491 | PPP | 890 east charing cross cir, LAKE MARY, FL, 32746-3777 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State