Search icon

SOUTHAMPTON RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHAMPTON RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHAMPTON RESTORATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 1989 (35 years ago)
Document Number: L19750
FEI/EIN Number 650157592

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

Address: 5555 VILLAGE BOULEVARD, WEST PALM BEACH, FL, 33407, US
Mail Address: 5555 VILLAGE BOULEVARD, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALUMBO LARRY M President 5555 VILLAGE BOULEVARD, WEST PALM BEACH, FL, 334077910
PALUMBO LARRY M Treasurer 5555 VILLAGE BOULEVARD, WEST PALM BEACH, FL, 334077910
GLAUBRECHT RAY Vice President 5555 VILLAGE BOULEVARD, WEST PALM BEACH, FL, 334077910
PALUMBO LARRY M Agent 5555 VILLAGE BOULEVARD, WEST PALM BEACH, FL, 334077910

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-11 5555 VILLAGE BOULEVARD, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-16 5555 VILLAGE BOULEVARD, WEST PALM BEACH, FL 33407-7910 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 5555 VILLAGE BOULEVARD, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2004-01-05 PALUMBO, LARRY MPRES -

Court Cases

Title Case Number Docket Date Status
SOUTHAMPTON RESTORATION, INC. VS WOODROW W. CARTER and LINDA L. CARTER 4D2020-1038 2020-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA006538

Parties

Name SOUTHAMPTON RESTORATION, INC.
Role Appellant
Status Active
Representations Jason E. Handin, Ronald S. Nisonson
Name Woodrow W. Carter
Role Appellee
Status Active
Representations John A. Hockin, Kelly R. Bennett
Name Linda L. Carter
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 2, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-09-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Southampton Restoration, Inc.
Docket Date 2020-08-28
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 August 27, 2020 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 2020-08-27
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 Southampton Restoration, Inc.
Docket Date 2020-07-30
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 Southampton Restoration, Inc.
Docket Date 2020-07-30
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 July 30, 2020 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 2020-06-30
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 Southampton Restoration, Inc.
Docket Date 2020-06-30
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 June 30, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-06-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the June 8, 2020 and June 15, 2020 transcripts are stricken because they were filed in a condensed format. See Fla. R. App. P. 9.200(b)(4) (“The pages [of the transcript] shall not be condensed.”).
Docket Date 2020-06-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CORRECTED SUPPLEMENT (30 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-06-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 30 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-06-08
Type Record
Subtype Transcript
Description Transcript Received ~ **STRICKEN - SEE 06/16/2020 ORDER**
On Behalf Of Clerk - Palm Beach
Docket Date 2020-05-26
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s May 1, 2020 “brief statement on subject matter jurisdiction,” it is ORDERED that portion of the “order on motions for attorneys fees and costs” that grants defendants entitlement to attorneys’ fees is dismissed for lack of jurisdiction. See Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). The appeal shall proceed as to the remaining portions of the final order. LEVINE, C.J., CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2020-05-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Southampton Restoration, Inc.
Docket Date 2020-04-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the portion of the “order on motions for attorneys’ fees and costs” that grants defendants entitlement to attorneys' fees is final and appealable, as it does not fix the amount of attorneys’ fees. See Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Southampton Restoration, Inc.
Docket Date 2020-04-23
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Southampton Restoration, Inc.
Docket Date 2020-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1744287310 2020-04-28 0455 PPP 5555 Village Blvd, West Palm Beach, FL, 33407-7910
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67100
Loan Approval Amount (current) 67100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-7910
Project Congressional District FL-20
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67688.99
Forgiveness Paid Date 2021-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State