Search icon

MIKE SMITH, INC.

Company Details

Entity Name: MIKE SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
SMITH MIKE Agent 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746

President

Name Role Address
SMITH MICHAEL DJr. President 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746

Fictitious Names

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 No data MIKE SMITH, INC., 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746
G20000033086 POLAKOFF BAIL BONDS ACTIVE 2020-03-17 2025-12-31 No data 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746
G20000030654 SEMINOLE COUNTY BONDING ACTIVE 2020-03-10 2025-12-31 No data 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746
G20000030656 SANFORD BAIL BONDS ACTIVE 2020-03-10 2025-12-31 No data 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746
G20000030635 ORANGE COUNTY BAIL BONDS ACTIVE 2020-03-10 2025-12-31 No data 3708 SOUTH JOHN YOUNG PARKWAY, ORLANDO, FL, 32839
G20000030665 MAGIC BAIL BONDS ACTIVE 2020-03-10 2025-12-31 No data 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746
G20000030625 BAIL BONDS BY ELLIS ACTIVE 2020-03-10 2025-12-31 No data 3708 SOUTH JOHN YOUNG PARKWAY, ORLANDO, FL, 32839
G20000030638 AFFORDABLE BAIL BONDS ACTIVE 2020-03-10 2025-12-31 No data 3708 SOUTH JOHN YOUNG PARKWAY, ORLANDO, FL, 32839
G20000030645 AFFORDABLE BAIL BONDS ACTIVE 2020-03-10 2025-12-31 No data 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746
G20000030657 24-HOUR JUSTICE BAIL BONDS ACTIVE 2020-03-10 2025-12-31 No data 890 EAST CHARING CROSS CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
AMENDMENT 2015-05-01 No data No data

Court Cases

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
Classification Original Proceedings - Circuit Civil - Quo Warranto
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-00010

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State