Search icon

SOUTHERN STORAGE, INC.

Company Details

Entity Name: SOUTHERN STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1987 (38 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: J65729
FEI/EIN Number 65-0005942
Address: 1481 Kinetic Road, Lake Park, FL 33403
Mail Address: PO BOX 530185, LAKE PARK, FL 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FRICK, CINDI M Agent 1481 KINETIC ROAD, LAKE PARK, FL 33403

Vice President

Name Role Address
FRICK, CINDI M Vice President 1481 KINETIC ROAD, LAKE PARK, FL 33403

Director

Name Role Address
FRICK, CINDI M Director 1481 KINETIC ROAD, LAKE PARK, FL 33403
EAKINS, SANDI F Director 1481 KINETIC ROAD, LAKE PARK, FL 33403

Secretary

Name Role Address
FRICK, CINDI M Secretary 1481 KINETIC ROAD, LAKE PARK, FL 33403

Treasurer

Name Role Address
FRICK, CINDI M Treasurer 1481 KINETIC ROAD, LAKE PARK, FL 33403

President

Name Role Address
EAKINS, SANDI F President 1481 KINETIC ROAD, LAKE PARK, FL 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 1481 Kinetic Road, Lake Park, FL 33403 No data
REGISTERED AGENT NAME CHANGED 2013-04-24 FRICK, CINDI M No data
CHANGE OF MAILING ADDRESS 2009-04-29 1481 Kinetic Road, Lake Park, FL 33403 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 1481 KINETIC ROAD, LAKE PARK, FL 33403 No data

Court Cases

Title Case Number Docket Date Status
SHIRLIE M. FRICK, etc., et al. VS SOUTHERN STORAGE, INC., a Florida Corporation 4D2011-1516 2011-04-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA010408XXXXMB

Parties

Name JAMES E. FRICK
Role Appellant
Status Active
Name SHIRLIE M. FRICK
Role Appellant
Status Active
Representations ROGER C. HURD
Name SHIRLIE M. FRICK REVOCABLE
Role Appellant
Status Active
Name SOUTHERN STORAGE, INC.
Role Appellee
Status Active
Representations Lyman Hawley Reynolds
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
Docket Date 2012-03-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ APPELLANT
Docket Date 2011-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2011-11-01
Type Response
Subtype Response
Description Response
Docket Date 2011-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2011-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
Docket Date 2011-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2011-09-27
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
Docket Date 2011-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 9/28/11
Docket Date 2011-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-08-02
Type Record
Subtype Appendix
Description Appendix ~ (1) VOLUMES 1-3
Docket Date 2011-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
Docket Date 2011-08-02
Type Notice
Subtype Notice
Description Notice ~ CD ROM OF TRANSCRIPTS LOCATED AT APP. R,S, AND T OF APPENDIX TO PETITION
Docket Date 2011-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ PT.'S 2 JUNE 2, 2011 MOTIONS. RESPONSES FILED 6/2/11.
Docket Date 2011-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (M) TO MOTIN TO DISMISS, ETC. (*AND* RESPONSE TO MOTION TO DISMISS, ETC.)
Docket Date 2011-06-02
Type Response
Subtype Response
Description Response ~ (M) TO AE'S MOTION TO DISMISS, ETC. (*AND* MOTION FOR EXT. OF TIME TO FILE RESPONSE TO MOT/DISMISS, ETC.)
Docket Date 2011-06-24
Type Response
Subtype Response
Description Response
Docket Date 2011-06-06
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED.
Docket Date 2011-06-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT. WITHIN 20 DYS TO THE MOT. TO DISMISS ALTERNATIVE MOT. FOR CLARIFICATION.
Docket Date 2011-05-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Roger C. Hurd 0199958
Docket Date 2011-05-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (M) *AND* T -
On Behalf Of SOUTHERN STORAGE, INC.
Docket Date 2011-05-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ (M) OF APPROPRIATE APPELLATE PROCEEDING (WITH APPENDIX)
On Behalf Of SOUTHERN STORAGE, INC.
Docket Date 2011-05-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Lyman H. Reynolds, Jr.
Docket Date 2011-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHIRLIE M. FRICK
SHIRLIE M. FRICK, etc., et al. VS SOUTHERN STORAGE, INC., etc. 4D2011-1493 2011-04-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA010408XXXXMB

Parties

Name SHIRLIE M. FRICK
Role Petitioner
Status Active
Representations ROGER C. HURD
Name SHIRLIE M. FRICK REVOCABLE
Role Petitioner
Status Active
Name JAMES E. FRICK REVOCABLE TRUST
Role Petitioner
Status Active
Name JAMES E. FRICK
Role Petitioner
Status Active
Name SOUTHERN STORAGE, INC.
Role Respondent
Status Active
Representations Lyman Hawley Reynolds, Stephanie W. Kaufer
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ APPELLANT
Docket Date 2011-12-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of SOUTHERN STORAGE, INC.
Docket Date 2011-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHIRLIE M. FRICK
Docket Date 2011-11-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES.
On Behalf Of SHIRLIE M. FRICK
Docket Date 2011-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ WITH APPENDIX.
On Behalf Of SOUTHERN STORAGE, INC.
Docket Date 2011-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of SHIRLIE M. FRICK
Docket Date 2011-09-27
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of SOUTHERN STORAGE, INC.
Docket Date 2011-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (1) (3 COPIES FILED 9/30/11)
On Behalf Of SOUTHERN STORAGE, INC.
Docket Date 2011-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 9/28/11
Docket Date 2011-08-10
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 SOUTHERN STORAGE, INC.
Docket Date 2011-08-02
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF (VOLUMES 1-3)
On Behalf Of SHIRLIE M. FRICK
Docket Date 2011-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of SHIRLIE M. FRICK
Docket Date 2011-08-02
Type Notice
Subtype Notice
Description Notice ~ CD ROM OF TRANSCRIPTS LOCATED AT APP. R,S, AND T OF APPENDIX TO PETITION
On Behalf Of SHIRLIE M. FRICK
Docket Date 2011-07-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ THAT PORTION OF THE 6/6/11 ORDER WHICH DIRECTED PT. TO FILE A RESPONSE AS THE ORDER WAS ISSUED BEFORE THE COURT BECAME AWARE OF THE PT'S TWO JUNE 2 MOTIONS.
Docket Date 2011-06-24
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS AND ALTERNATIVE MOTION FOR CLARIFICATION
On Behalf Of SHIRLIE M. FRICK
Docket Date 2011-06-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO FILE AMENDED PETITION.
Docket Date 2011-06-06
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED.
On Behalf Of SHIRLIE M. FRICK
Docket Date 2011-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (M) TO MOTION TO DISMISS, ETC. (*AND* RESPONSE TO MOTION TO DISMISS, ETC.)
On Behalf Of SHIRLIE M. FRICK
Docket Date 2011-06-02
Type Response
Subtype Response
Description Response ~ (M) TO AE'S MOTION TO DISMISS, ETC. (*AND* MOTION FOR EXT. OF TIME TO FILE RESPONSE TO MOT/DISMISS, ETC.)
On Behalf Of SHIRLIE M. FRICK
Docket Date 2011-05-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Roger C. Huard
Docket Date 2011-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE AMENDED PETITION FOR WRIT OF CERT.
On Behalf Of SHIRLIE M. FRICK
Docket Date 2011-05-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ (M) OF THE APPROPRIATE APPELLATE PROCEEDING (WITH APPENDIX)
On Behalf Of SOUTHERN STORAGE, INC.
Docket Date 2011-05-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (M) *OR*
On Behalf Of SOUTHERN STORAGE, INC.
Docket Date 2011-05-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ RS Lyman Reynolds 0038687
Docket Date 2011-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-25
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX. THREE (3) VOLUMES.
On Behalf Of SHIRLIE M. FRICK

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State