Search icon

SUPPORT SYSTEMS ASSOCIATES, INC.

Branch

Company Details

Entity Name: SUPPORT SYSTEMS ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Mar 1982 (43 years ago)
Branch of: SUPPORT SYSTEMS ASSOCIATES, INC., NEW YORK (Company Number 280579)
Document Number: 852171
FEI/EIN Number 112216795
Address: 304 S HARBOR CITY BLVD, SUITE 100, MELBOURNE, FL, 32901, US
Mail Address: 304 S HARBOR CITY BLVD, SUITE 100, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: NEW YORK

Agent

Name Role Address
ZOLTAK JOHN P Agent 1001 River Trail, Vero Beach, FL, 32963

President

Name Role Address
ZOLTAK JOHN P President 1001 River Trail, Vero Beach, FL, 32963

Secretary

Name Role Address
ZISSEL ROBERT F Secretary 304 S HARBOR CITY BLVD, MELBOURNE, FL, 32901

Treasurer

Name Role Address
NEGREY SUANN Treasurer 304 S HARBOR CITY BLVD, MELBOURNE, FL, 32901

Director

Name Role Address
MARSHALL MARY C Director 505 Beachland Blvd, VERO BEACH, FL, 32963
WILLIAMS ADMIRAL CHARLEP Director 304 S. HARBOR CITY BLVD., MELBOURNE, FL, 32901

SHAR

Name Role Address
ZOLTAK MARGARET M SHAR C/O Support Systems Associates, Inc., Melbourne, FL, 32901

Events

Event Type Filed Date Value Description
REINSTATEMENT 1993-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000049537 TERMINATED 1000000441879 BREVARD 2012-12-26 2023-01-02 $ 830.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Court Cases

Title Case Number Docket Date Status
KEVIN MACWILLIAM, Administrator Ad Litem of the ESTATE OF JOHN L. ZOLTAK VS MARY CATHERINE MARSHALL, et al. 4D2022-1736 2022-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312017CA000319

Parties

Name Estate of John L. Zoltak
Role Appellant
Status Active
Name Kevin MacWilliam
Role Appellant
Status Active
Representations Clifford M. Miller, Roy D. Wasson
Name Mary Catherine Marshall
Role Appellee
Status Active
Representations John A. Turner, Jane Kreusler-Walsh, Dane Ullian, Stephanie L. Serafin, Rebecca Mercier Vargas, Lewis W. Murphy, Gregory Scott Weiss, Thomas W. Tierney, Linda L. Snelling
Name Margaret Mary Zoltak
Role Appellee
Status Active
Name SUPPORT SYSTEMS ASSOCIATES, INC.
Role Appellee
Status Active
Name John P. Zoltak
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this case is dismissed as set up in error. The cross-appeal has been docketed and will proceed under case number 4D22-1571.
Docket Date 2022-06-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kevin MacWilliam
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
MARY CATHERINE MARSHALL, Appellant(s) v. KEVIN MACWILLIAM, et al., Appellee(s). 4D2022-1571 2022-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312017CA000319

Parties

Name Mary Catherine Marshall
Role Appellant
Status Active
Representations Lewis W. Murphy, Dane Ullian, Jane Kreusler-Walsh, Rebecca Mercier Vargas, Stephanie L Serafin
Name Margaret Mary Zoltak
Role Appellee
Status Active
Name Estate of John L. Zoltak
Role Appellee
Status Active
Name SUPPORT SYSTEMS ASSOCIATES, INC.
Role Appellee
Status Active
Name John P. Zoltak
Role Appellee
Status Active
Name Kevin MacWilliam
Role Appellee
Status Active
Representations Thomas Warren Tierney, Roy D. Wasson, Andrea Cox, Gregory Scott Weiss, Alan Benjamin Rose, Kevin MacWilliam, Linda L. Snelling, John A. Turner, Clifford M. Miller, Lihua Chen
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agree Extension of Time - Cross-Reply Brief
On Behalf Of Kevin MacWilliam
Docket Date 2023-09-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of Mary Catherine Marshall
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant Marshall seeks appellate attorney's fees pursuant to section 733.106(3), Florida Statutes (2022). That subsection states, "[a]ny attorney who has rendered services to an estate may be awarded reasonable compensation from the estate." Id. Marshall acknowledges that her motion for appellate fees "must be filed in the probate court, instead of in this Court." See In re Estate of Udell, 501 So. 2d 1286, 1288 (Fla. 4th DCA 1986); Cari v. Erickson, 394 So. 2d 1022, 1023 (Fla. 4th DCA 1981). Accordingly, Marshall's motion is denied without prejudice to [her] right to petition the probate court for an allowance of attorneys' fees for prosecuting this appeal. In re Crosley's Estate, 384 So. 2d 274, 277 (Fla. 4th DCA 1980).
View View File
Docket Date 2024-07-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Mary Catherine Marshall
Docket Date 2024-02-29
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description **SEE AMENDED ORDER ISSUED 2/28/24** Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee Kevin Macwilliam's Unopposed Motion for Leave to File Corrected Cross Reply Brief
Docket Date 2024-02-07
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2024-02-06
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Kevin MacWilliam
View View File
Docket Date 2024-01-05
Type Brief
Subtype Amended Reply Brief
Description Amended Reply / Cross-Answer Brief
On Behalf Of Mary Catherine Marshall
View View File
Docket Date 2023-12-27
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Kevin MacWilliam
View View File
Docket Date 2023-12-14
Type Order
Subtype Order on Motion To Strike
Description Upon consideration of appellee's December 6, 2023 response, it is ORDERED that appellant's November 21, 2023 motion to strike is granted, and the amended answer brief is stricken for the reasons provided in the motion. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. Further, ORDERED that appellee's November 21, 2023 motion for clarification is granted, and the cross-reply brief shall be provided in accordance with Florida Rule of Appellate Procedure 9.210(g) ("Unless otherwise required, the answer brief shall be served within 30 days after service of the initial brief; the reply brief, if any, shall be served within 30 days after service of the answer brief; and the cross-reply brief, if any, shall be served within 30 days thereafter.").
View View File
Docket Date 2023-12-07
Type Response
Subtype Response
Description RESPONSE TO MOTION TO STRIKE
Docket Date 2023-11-30
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's November 21, 2023 Motion to Strike.
View View File
Docket Date 2023-11-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Mary Catherine Marshall
Docket Date 2023-11-21
Type Motions Other
Subtype Motion for Clarification of Order
Description MOTION FOR CLARIFICATION OF ORDER OF NOVEMBER 9, 2023 OR, ALTERNATIVELY FOR ENLARGEMENT OF TIME TO FILE CROSS REPLY BRIEF
On Behalf Of Kevin MacWilliam
Docket Date 2023-11-21
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ***STRICKEN***
On Behalf Of Kevin MacWilliam
View View File
Docket Date 2023-11-09
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-10-23
Type Response
Subtype Objection
Description Objection to Motion to Strike
On Behalf Of Kevin MacWilliam
Docket Date 2023-10-21
Type Response
Subtype Response
Description Response to Motion to Strike
On Behalf Of Kevin MacWilliam
Docket Date 2023-10-12
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-10-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Mary Catherine Marshall
Docket Date 2023-10-04
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR LEAVE TO FILE CROSS-REPLY BRIEF AND FOR EXTENSION
On Behalf Of Mary Catherine Marshall
Docket Date 2023-10-04
Type Notice
Subtype Notice
Description NOTICE OF INTENT TO JOIN IN REPLY BRIEF TO CROSS APPEAL WHEN FILED
On Behalf Of Kevin MacWilliam
Docket Date 2023-10-03
Type Notice
Subtype Notice
Description NOTICE OF INTENT TO JOIN IN REPLY BRIEF TO CROSS APPEAL WHEN FILED
On Behalf Of Kevin MacWilliam
Docket Date 2023-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR LEAVE TO FILE REPLY BRIEF AND FOR EXTENSION OF TIME
On Behalf Of John P. Zoltak
Docket Date 2023-09-30
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 15 DAYS TO 10/17/23
Docket Date 2023-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's August 2, 2023 motion for rehearing is granted. Appellant shall serve the reply brief no later than September 1, 2023. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-08-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Mary Catherine Marshall
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ **SEE 8/8/23 ORDER**ORDERED that appellant's July 20, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Mary Catherine Marshall
Docket Date 2023-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Mary Catherine Marshall
Docket Date 2023-06-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 days to July 21, 2023.
Docket Date 2023-05-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Mary Catherine Marshall
Docket Date 2023-05-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 days to June 21, 2023
Docket Date 2023-04-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE, SUPPORT SYSTEMS ASSOCIATES, INC.'SNOTICE OF JOINDER IN KEVIN MACWILLIAM'S ANSWER BRIEFAND INITIAL BRIEF ON CROSS APPEAL
On Behalf Of Kevin MacWilliam
Docket Date 2023-04-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND INITIAL BRIEF ON CROSS APPEAL OF APPELLEE JOHN P. ZOLTAK
On Behalf Of Kevin MacWilliam
View View File
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees' April 6, 2023 motion for extension of time is granted, and appellees shall serve the answer brief on or before April 20, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Kevin MacWilliam
Docket Date 2023-03-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the March 29, 2023 motion of Andrea Cox, Esq., counsel for appellee John P. Zoltak, to withdraw as counsel is granted.
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kevin MacWilliam
Docket Date 2023-03-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Kevin MacWilliam
Docket Date 2023-02-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 4/10/23.
Docket Date 2023-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Kevin MacWilliam
On Behalf Of Kevin MacWilliam
Docket Date 2023-01-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 2/23/23.
Docket Date 2023-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ SUPPORT SYSTEMS
On Behalf Of Kevin MacWilliam
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ KEVIN MACWILLIAM
On Behalf Of Kevin MacWilliam
Docket Date 2023-01-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 days to February 23, 2023
Docket Date 2023-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ JOHN P. ZOLTAK
On Behalf Of Kevin MacWilliam
Docket Date 2023-01-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 2/23/23
Docket Date 2022-12-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Kevin MacWilliam
Docket Date 2022-12-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Mary Catherine Marshall
Docket Date 2022-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mary Catherine Marshall
View View File
Docket Date 2022-12-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Mary Catherine Marshall
Docket Date 2022-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mary Catherine Marshall
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s November 22, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Mary Catherine Marshall
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 18, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Mary Catherine Marshall
Docket Date 2022-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mary Catherine Marshall
Docket Date 2022-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/19/22.
Docket Date 2022-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mary Catherine Marshall
Docket Date 2022-08-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/19/22.
Docket Date 2022-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (7523 PAGES)
On Behalf Of Clerk - Indian River
Docket Date 2022-06-30
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kevin MacWilliam
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on June 24, 2022. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2022-06-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ AMENDED.
On Behalf Of Clerk - Indian River
Docket Date 2022-06-27
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Indian River
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kevin MacWilliam
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kevin MacWilliam
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mary Catherine Marshall
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
JOHN P. ZOLTAK, et al. VS MARY CATHERINE MARSHALL 4D2021-3032 2021-10-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312017CA000319

Parties

Name Margaret Mary Zoltak
Role Petitioner
Status Active
Name SUPPORT SYSTEMS ASSOCIATES, INC.
Role Petitioner
Status Active
Name John P. Zoltak
Role Petitioner
Status Active
Representations Gregory Scott Weiss, John A. Turner, Andrea Cox
Name Mary Catherine Marshall
Role Respondent
Status Active
Representations Lewis W. Murphy, Dane Ullian
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-12-10
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petitioners’ October 26, 2021 amended motion for in camera review is denied. Further, ORDERED that the petition for writ of certiorari is denied.WARNER, KLINGENSMITH and ARTAU, JJ., concur.
Docket Date 2021-11-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of John P. Zoltak
Docket Date 2021-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mary Catherine Marshall
Docket Date 2021-11-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioners’ October 26, 2021 amended motion for leave to amend the petition for writ of certiorari is granted. Petitioners shall file an amended petition correcting the citations to the appendix within five (5) days from the date of this order.
Docket Date 2021-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR IN CAMERA REVIEW **STRICKEN**
On Behalf Of John P. Zoltak
Docket Date 2021-10-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of John P. Zoltak
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mary Catherine Marshall
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-10-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-10-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN****FILING FEE PAID ELECTRONICALLY
Docket Date 2021-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-10-26
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioners’ October 26, 2021 motion for leave to amend petition for writ of certiorari and motion for in camera review are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QRCA25DS850 2024-12-19 No data No data
Unique Award Key CONT_IDV_47QRCA25DS850_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 2500.00
Potential Award Amount 999999999999.00

Description

Title ONE ACQUISITION SOLUTION FOR INTEGRATED SERVICES PLUS (OASIS+) SMALL BUSINESS MULTIPLE AGENCY CONTRACT (MAC)
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient SUPPORT SYSTEMS ASSOCIATES, INC.
UEI MLJJZ7HBDLB7
Recipient Address UNITED STATES, 304 S HARBOR CITY BLVD, STE 100, MELBOURNE, BREVARD, FLORIDA, 329011382
DELIVERY ORDER AWARD FA851724F0032 2024-06-09 2025-06-28 2025-06-28
Unique Award Key CONT_AWD_FA851724F0032_9700_FA851720D0008_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 483556.00
Current Award Amount 483556.00
Potential Award Amount 483556.00

Description

Title REPAIR SUBASSEMBLIES FOR B-1B AUTOMATED TEST SYSTEMS (ATS) EQUIPMENT COMPONENTS
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient SUPPORT SYSTEMS ASSOCIATES, INC.
UEI MLJJZ7HBDLB7
Recipient Address UNITED STATES, 304 S HARBOR CITY BLVD STE 100, MELBOURNE, BREVARD, FLORIDA, 329011382
DELIVERY ORDER AWARD FA851724F0019 2024-04-30 2024-07-02 2024-07-02
Unique Award Key CONT_AWD_FA851724F0019_9700_FA851720D0008_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 233326.00
Current Award Amount 233326.00
Potential Award Amount 5629600.00

Description

Title REPAIR SUBASSEMBLIES FOR B REPAIR SUBASSEMBLIES FOR B--1B AUTOMATED TEST SYSTEMS (ATS) 1B AUTOMATED TEST SYSTEMS (ATS) EQUIPMENT COMPONENTS EQUIPMENT COMPONENTS
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J049: MAINT/REPAIR/REBUILD OF EQUIPMENT- MAINTENANCE AND REPAIR SHOP EQUIPMENT

Recipient Details

Recipient SUPPORT SYSTEMS ASSOCIATES, INC.
UEI MLJJZ7HBDLB7
Recipient Address UNITED STATES, 304 S HARBOR CITY BLVD STE 100, MELBOURNE, BREVARD, FLORIDA, 329011382
DELIVERY ORDER AWARD FA850923F0028 2023-07-20 2026-01-17 2026-01-17
Unique Award Key CONT_AWD_FA850923F0028_9700_FA850920D0011_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10158505.36
Current Award Amount 10158505.36
Potential Award Amount 10158505.36

Description

Title MCJ COMMANDO II SMS SUPER KITS
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes K016: MODIFICATION OF EQUIPMENT- AIRCRAFT COMPONENTS AND ACCESSORIES

Recipient Details

Recipient SUPPORT SYSTEMS ASSOCIATES, INC.
UEI MLJJZ7HBDLB7
Recipient Address UNITED STATES, 709 S HARBOR CITY BLVD STE 350, MELBOURNE, BREVARD, FLORIDA, 329011936
DELIVERY ORDER AWARD FA851722F0028 2022-05-24 2024-07-25 2024-07-25
Unique Award Key CONT_AWD_FA851722F0028_9700_FA851720D0008_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1023691.09
Current Award Amount 1023691.09
Potential Award Amount 1023691.09

Description

Title REPAIR SUBASSEMBLIES FOR B-1B AUTOMATED TEST SYSTEMS (ATS) EQUIPMENT COMPONENTS
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J049: MAINT/REPAIR/REBUILD OF EQUIPMENT- MAINTENANCE AND REPAIR SHOP EQUIPMENT

Recipient Details

Recipient SUPPORT SYSTEMS ASSOCIATES, INC.
UEI MLJJZ7HBDLB7
Recipient Address UNITED STATES, 304 S HARBOR CITY BLVD STE 100, MELBOURNE, BREVARD, FLORIDA, 329011382
DELIVERY ORDER AWARD FA851721F0056 2021-08-11 2025-06-08 2025-06-08
Unique Award Key CONT_AWD_FA851721F0056_9700_FA851720D0008_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 78265.00
Current Award Amount 78265.00
Potential Award Amount 78265.00

Description

Title REPAIR SUBASSEMBLIES FOR B REPAIR SUBASSEMBLIES FOR B--1B AUTOMATED TEST SYSTEM (ATS) 1B AUTOMATED TEST SYSTEM (ATS) EQUIPMENT COMPONENTS.
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient SUPPORT SYSTEMS ASSOCIATES, INC.
UEI MLJJZ7HBDLB7
Recipient Address UNITED STATES, 304 S HARBOR CITY BLVD STE 100, MELBOURNE, BREVARD, FLORIDA, 329011382
No data IDV N0017819D8602 2019-01-02 No data No data
Unique Award Key CONT_IDV_N0017819D8602_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500.00

Description

Title SEAPORT-NXG
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient SUPPORT SYSTEMS ASSOCIATES, INC.
UEI MLJJZ7HBDLB7
Recipient Address UNITED STATES, 304 S HARBOR CITY BLVD, STE 100, MELBOURNE, BREVARD, FLORIDA, 329011382
No data IDV GS00Q14OADS336 2014-06-20 No data No data
Unique Award Key CONT_IDV_GS00Q14OADS336_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 5000.00

Description

Title ONE ACQUISITION SOLUTION FOR INTEGRATED SERVICES (OASIS) PROFESSIONAL SERVICES MULTIPLE AGENCY CONTRACT
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Recipient Details

Recipient SUPPORT SYSTEMS ASSOCIATES, INC.
UEI MLJJZ7HBDLB7
Recipient Address UNITED STATES, 304 S HARBOR CITY BLVD STE 100, MELBOURNE, BREVARD, FLORIDA, 329011382
No data IDV GS00Q14OADS733 2014-06-20 No data No data
Unique Award Key CONT_IDV_GS00Q14OADS733_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 5000.00

Description

Title ONE ACQUISITION SOLUTION FOR INTEGRATED SERVICES (OASIS) PROFESSIONAL SERVICES MULTIPLE AGENCY CONTRACT
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AC14: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; R&D ADMINISTRATIVE EXPENSES

Recipient Details

Recipient SUPPORT SYSTEMS ASSOCIATES, INC.
UEI MLJJZ7HBDLB7
Recipient Address UNITED STATES, 304 S HARBOR CITY BLVD STE 100, MELBOURNE, BREVARD, FLORIDA, 329011382

Date of last update: 01 Feb 2025

Sources: Florida Department of State