Search icon

DALE SMITH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (35 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
City: Fort Lauderdale
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

USAspending Awards / Financial Assistance

Date:
2021-05-22
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-27
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:
9895.00
Total Face Value Of Loan:
9895.00
Date:
2021-04-26
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-05
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:
9895.00
Total Face Value Of Loan:
9895.00
Date:
2020-05-03
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:
12800.00
Total Face Value Of Loan:
12800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-06
Type:
Referral
Address:
1805 POWERLINE RD., DEERFIELD BEACH, FL, 33144
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,895
Date Approved:
2021-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $9,895
Jobs Reported:
1
Initial Approval Amount:
$9,895
Date Approved:
2021-04-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $9,895
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,867.25
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,891.22
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$12,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,964.47
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $12,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State