Entity Name: | SOUTHERN STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN STORAGE, 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: | 03 Apr 1987 (38 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | J65729 |
FEI/EIN Number |
650005942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1481 Kinetic Road, Lake Park, FL, 33403, US |
Mail Address: | PO BOX 530185, LAKE PARK, FL, 33403 |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRICK CINDI M | Vice President | 1481 KINETIC ROAD, LAKE PARK, FL, 33403 |
FRICK CINDI M | Director | 1481 KINETIC ROAD, LAKE PARK, FL, 33403 |
FRICK CINDI M | Secretary | 1481 KINETIC ROAD, LAKE PARK, FL, 33403 |
FRICK CINDI M | Treasurer | 1481 KINETIC ROAD, LAKE PARK, FL, 33403 |
EAKINS SANDI F | Director | 1481 KINETIC ROAD, LAKE PARK, FL, 33403 |
EAKINS SANDI F | President | 1481 KINETIC ROAD, LAKE PARK, FL, 33403 |
FRICK CINDI M | Agent | 1481 KINETIC ROAD, LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 1481 Kinetic Road, Lake Park, FL 33403 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | FRICK, CINDI M | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 1481 Kinetic Road, Lake Park, FL 33403 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-01 | 1481 KINETIC ROAD, LAKE PARK, FL 33403 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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: 03 Apr 2025
Sources: Florida Department of State