Search icon

SOLAR-TITE, INC. - Florida Company Profile

Company Details

Entity Name: SOLAR-TITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLAR-TITE, 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: 09 Apr 1979 (46 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: 616789
FEI/EIN Number 591893188

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

Address: 237 POWER CT., SANFORD, FL, 32771, US
Mail Address: 237 POWER CT., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLT JOSIE A Vice President 593 WALDEN VIEW DR, SANFORD, FL, 32771
ROETHER SUZANNE P Vice President 970 COUNTRY CLUB DR, SANFORD, FL, 32773
HOLT RICHARD A Vice President 210 TIMBER COVE CIRCLE, LONGWOOD, FL, 32779
HOLT DAVID Vice President 105 Via Beneveto, New Smyrna, FL, 32169
HOLT, NEWELL L. President 6981 SYLVAN WOODS DR, SANFORD, FL, 327716435
HOLT, NEWELL L. Director 6981 SYLVAN WOODS DR, SANFORD, FL, 327716435
HOLT, RUTH K. Secretary 6981 SYLVAN WOODS DR, SANFORD, FL, 32771
HOLT, NEWELL L Agent 237 POWER CT., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-29 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SOLAR-TITE, LLC A NON-QUALIFIED DEL. CONVERSION NUMBER 900000253209
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 237 POWER CT., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2014-01-20 237 POWER CT., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 237 POWER CT., SANFORD, FL 32771 -

Court Cases

Title Case Number Docket Date Status
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC. APPELLANT v. D.R. HORTON, INC., n/k/a A.B. DESIGN GROUP, LLC; ADVANCED WRAPPING & CONCRETE SOLUTIONS OF CENTRAL FLORIDA, INC.; BRAVEN PAINTING, INC.; BUILDING FIRSTSOURCE-FLORIDA, LLC; C & M CONCRETE CONSTRUCTIONS, INC.; CJS ALUMINUM, INC.; COLLIS ROOFING, INC.; HIGHWOODS CONTRACTING CORPORATION; J & N STONE, INC.; SEVAN PLASTERING, INC.; SOLAR-TITE, INC.; and TRADEWINDS GROUP OF CENTRAL FLORIDA, INC. d/b/a G.B. PAINTING, INC. APPELLEES 6D2023-2617 2023-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-008364-O

Parties

Name BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations SAMUEL ALEXANDER, ESQ., KEEGAN A. BERRY, ESQ., JAMES C. PRICHARD, ESQ., JEFFREY WIDELITZ, ESQ., NATALIA DURAN, ESQ., EVAN J. SMALL, ESQ., Kerry I Evander
Name J & N STONE, INC.
Role Appellee
Status Active
Representations Mark Garrison
Name SEVAN PLASTERING, INC.
Role Appellee
Status Active
Representations Kieran F O'Connor, Elizabeth Droz-Stolinas
Name A. B. DESIGN GROUP, INC. N/K/A A. B. DESIGN GROUP, LLC
Role Appellee
Status Active
Name COLLIS ROOFING, INC.
Role Appellee
Status Active
Representations Douglas Ivan Wall, Rinaldo J. Cartaya, III, Robert Nathan Johnson, Erik Arthur Lindahl Schiff, Robert Jason Ruiz, Andrew S. Yatkman, Jayne Ann Skrzysowski Pittman, Natalie Crystal Fischer
Name BRAVEN PAINTING INC.
Role Appellee
Status Active
Representations Jennifer Gayle Haynes
Name TRADEWINDS GROUP OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations Amy Millan DeMartino, Chesley Gary Moody, Jr., Tyler Allen Cooney
Name ADVANCED WRAPPING & CONTRETE SOLUTIONS OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations Jayne Ann Skrzysowski Pittman, Natalie Crystal Fischer
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Representations Michael Jefferey Rigelsky
Name SOLAR-TITE, INC.
Role Appellee
Status Active
Representations Thamir Abdull Razzak Kaddouri, Penelope Rowlett, David E. Fargason
Name C & M CONCRETE CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Stephen Wayne Stukey, Kimberly Anne Canals, LaKirah Demetra Kincy
Name D/B/A G. B. PAINTING, INC.
Role Appellee
Status Active
Name HIGHWOODS CONTRACTING CORPORATION
Role Appellee
Status Active
Representations Jonathan Neil Zaifert
Name CJS ALUMINUM, INC.
Role Appellee
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name D. R. HORTON, INC.
Role Appellee
Status Active
Representations Joshua Dean Grosshans, Patricia Reid McConnell, Michael March Brownlee, Lindsey Brooke Lawton
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-14
Type Order
Subtype Order
Description Within thirty days after the date of this order, appellant and appellee D.R. Horton, Inc. shall each file a supplemental brief addressing whether the allocation of burdens of proof under section 95.11(3)(c), Florida Statutes (1983), as explained in Richardson v. Wilson, 490 So. 2d 1039 (Fla. 1st DCA 1986), applies in this case with respect to section 95.11(3)(c), Florida Statutes (2020), or whether a different allocation of burdens of proof applies or should apply. The parties shall also address in their supplemental briefs whether appellant, to avoid appellee D.R. Horton, Inc.'s statute of limitations defense in its motion for summary judgment in the trial court, was required to make and support a factual assertion in opposition to the motion, under Florida Rule of Civil Procedure 1.510(c)(1)(A), of the date on which appellant discovered or should have discovered with the exercise of due diligence the latent defect in the construction of the improvement on which appellant's action is founded. Each supplemental brief must not exceed 4,000 words.
View View File
Docket Date 2024-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-07-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description **SEE AMENDED ORDER**Appellant's motion for extension of time to serve reply brief is granted. The reply brief shall be served within fifteen days from the date of this order. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description **SEE CORRECTED ORDER**Appellant's motion for extension of time to serve reply brief is granted. The reply shall be served within twenty-one days from the date of this order.
View View File
Docket Date 2024-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee, D.R. Horton, Inc.'s motion for extension of time to serve its answer brief is granted to the extent that the answer brief is accepted as filed.
View View File
Docket Date 2024-05-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of D. R. HORTON, INC.
View View File
Docket Date 2024-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of D. R. HORTON, INC.
Docket Date 2024-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee, D.R. Horton, Inc.'s motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before May 1, 2024.
View View File
Docket Date 2024-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNNOPPOSED MOTION FOR EXTENSION OF TIME
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-02-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before January 17, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-10-13
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2023-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIALBRIEF
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ CRANER - 6028 PAGES **STORED IN LARGE RECORDS**
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
Docket Date 2023-05-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-26
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF RENDITION OF FINAL ORDER TO BE APPEALED
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-14
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Initial Brief
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2025-01-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2025-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-15
Type Notice
Subtype Notice of Oral Argument
Description The Court has set the above cause for oral argument on December 17, 2024, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801 . Oral Arguments are currently scheduled before Judges Keith F. White and Roger K. Gannam, and Associate Judge Brian D. Lambert, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
View View File
Docket Date 2024-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S UNNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE AND FILE THE ANSWER BRIEF
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, D.R. Horton, Inc.'s motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before April 17, 2024.
Docket Date 2024-02-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.
D.R. HORTON, INC. VS COLLIS ROOFING, INC., CARPENTER CONTRACTORS CORPORATION, H&H STUCCO AND STONE, INC., PETE'S PAINTING OF CENTRAL FLORIDA, INC., TMC OF CENTRAL FLORIDA, INC. AND DARSHAN HASTHANTRA 5D2021-1453 2021-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-2998

Parties

Name D. R. HORTON, INC.
Role Appellant
Status Active
Representations Ian Gillan
Name H&H Stucco And Stone, Inc.
Role Appellee
Status Active
Name COLLIS ROOFING, INC.
Role Appellee
Status Active
Representations Peter Kapsales, Thamir A.R. Kaddouri, Jr., Douglas Wall, Joshua E. Burnett, Kieran F. O'Connor, E. T. Fernandez, III
Name CARPENTER CONTRACTORS CORPORATION
Role Appellee
Status Active
Name Darshan Hasthantra
Role Appellee
Status Active
Name PETE'S PAINTING OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name TMC OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name SOLAR-TITE, INC.
Role Appellee
Status Active
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE STATUS REPORT RE: PENDING MOT REHEAR...
Docket Date 2021-07-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of D.R. Horton, Inc.
Docket Date 2021-07-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 7/27 ORDER
Docket Date 2023-04-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-03-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SECOND AMENDED
On Behalf Of D.R. Horton, Inc.
Docket Date 2023-03-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of D.R. Horton, Inc.
Docket Date 2023-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED VOL. DISMISS W/I 5 DAYS
Docket Date 2023-03-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/21 ORDER
On Behalf Of D.R. Horton, Inc.
Docket Date 2023-03-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND RESPONSE PER 3/17 ORDER
On Behalf Of D.R. Horton, Inc.
Docket Date 2023-03-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: FAILURE TO RESPOND TO 3/3 ORDER FOR STATUS REPORT
Docket Date 2021-06-30
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT ADVISE THIS COURT...
Docket Date 2021-06-29
Type Notice
Subtype Notice
Description Notice ~ OF MOTION TOLLING RENDITION
On Behalf Of D.R. Horton, Inc.
Docket Date 2021-06-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Peter Kapsales 91176
On Behalf Of Collis Roofing, Inc.
Docket Date 2021-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/08/2021
On Behalf Of D.R. Horton, Inc.

Documents

Name Date
Conversion 2024-04-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5866487100 2020-04-14 0491 PPP 237 Power Court, SANFORD, FL, 32771
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 706000
Loan Approval Amount (current) 370500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 37
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 374359.38
Forgiveness Paid Date 2021-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State