Search icon

DALE SMITH, INC. - Florida Company Profile

Company Details

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

DALE 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: 28 Nov 1990 (34 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S15896
FEI/EIN Number 650232730

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

Address: 16411 BLATT BLVD., #103, FT. LAUDERDALE, FL, 33326
Mail Address: 16411 BLATT BLVD., #103, FT. LAUDERDALE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, DALE President 16411 BLATT BLVD. #103, FT. LAUDERDALE, FL
SMITH, DALE S. Agent 16411 BLATT BLVD #103, FT. LAUDERDALE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-05-06 16411 BLATT BLVD., #103, FT. LAUDERDALE, FL 33326 -
CHANGE OF MAILING ADDRESS 1991-05-06 16411 BLATT BLVD., #103, FT. LAUDERDALE, FL 33326 -
REGISTERED AGENT NAME CHANGED 1991-05-06 SMITH, DALE S. -
REGISTERED AGENT ADDRESS CHANGED 1991-05-06 16411 BLATT BLVD #103, FT. LAUDERDALE, FL 33326 -

Court Cases

Title Case Number Docket Date Status
DALE SMITH VS STATE OF FLORIDA 5D2011-4146 2011-12-05 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2006-CF-010663-O

Parties

Name DALE SMITH, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2015-06-03
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-12-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ WITHOUT PREJUDICE TO FILE A PETITION FOR WRIT OF MANDAMUS IS THE TRIAL COURT FAILS TO TIMELY RULE.
Docket Date 2011-12-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DALE SMITH
Docket Date 2011-12-05
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
DALE SMITH VS STATE OF FLORIDA 5D2010-3849 2010-11-10 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2006-CF-010663-O

Parties

Name DALE SMITH, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name HON. BELVIN PERRY, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2011-02-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-01-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-01-14
Type Order
Subtype Order
Description ORD-Moot ~ PT'S 12/29NOTICE VOL DIS IS MOOT UPON CONSIDERATION OF 1/12ORDER
Docket Date 2011-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2010-12-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MOOT PER 1/14/11 ORDER
On Behalf Of DALE SMITH
Docket Date 2010-12-22
Type Response
Subtype Response
Description RESPONSE ~ PER 12/13ORDER;
On Behalf Of State of Florida
Docket Date 2010-12-13
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2010-12-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE PER 11/17ORDER
On Behalf Of State of Florida
Docket Date 2010-11-17
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause w/out Reply ~ W/I 20DAYS;ATTYS EMAIL RESPONSE IN COMPLIANCE WITH AO5D08-01
Docket Date 2010-11-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2010-11-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DALE SMITH

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313105439 0418800 2009-10-06 1805 POWERLINE RD., DEERFIELD BEACH, FL, 33144
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-10-07
Emphasis L: FALL
Case Closed 2010-02-09

Related Activity

Type Referral
Activity Nr 202880217
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-01-06
Abatement Due Date 2010-01-26
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-01-06
Abatement Due Date 2010-01-19
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-01-06
Abatement Due Date 2010-01-19
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6321599008 2021-05-22 0455 PPS 12244 Poindexter Ave, Punta Gorda, FL, 33955-2119
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33955-2119
Project Congressional District FL-17
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20867.25
Forgiveness Paid Date 2021-08-10
2624588901 2021-04-27 0455 PPS 1930 NW 35th Ter, Coconut Creek, FL, 33066-3030
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9895
Loan Approval Amount (current) 9895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33066-3030
Project Congressional District FL-23
Number of Employees 1
NAICS code 923110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6931648708 2021-04-05 0455 PPP 1930 NW 35th Ter, Coconut Creek, FL, 33066-3032
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9895
Loan Approval Amount (current) 9895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33066-3032
Project Congressional District FL-23
Number of Employees 1
NAICS code 923110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2310528902 2021-04-26 0455 PPP 12244 Poindexter Ave, Punta Gorda, FL, 33955-2119
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33955-2119
Project Congressional District FL-17
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20891.22
Forgiveness Paid Date 2021-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State