Search icon

SOUTHERN STATE MASONRY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN STATE MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN STATE MASONRY, 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: 14 May 1990 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L73718
FEI/EIN Number 650191743

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

Address: 5396 Avocado Blvd Royal Palm Beach, Royal Palm Beach, FL, 33411, US
Mail Address: C/O EDWARD R. HOWLEY, 5396 AVOCADO BLVD., ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEAN MARVIN W Vice President 4599 10TH AVENUE NORTH, LAKE WORTH, FL, 33463
CORPORATE CREATIONS NETWORK INC. Agent -
HOWLEY, EDWARD President 5396 AVOCADO BLVD., ROYAL PALM BEACH, FL, 33411
HOWLEY, EDWARD Director 5396 AVOCADO BLVD., ROYAL PALM BEACH, FL, 33411

Form 5500 Series

Employer Identification Number (EIN):
650191743
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 5396 Avocado Blvd Royal Palm Beach, Royal Palm Beach, FL 33411 -
AMENDMENT 2008-06-20 - -
REGISTERED AGENT NAME CHANGED 2007-02-07 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-02-07 11380 PROSPERITY FARMS RD STE 221E, PALM BEACH GARDENS, FL 33410 -

Court Cases

Title Case Number Docket Date Status
KENNETH PRICE and DIANE PRICE VS MILLER & SOLOMON GENERAL CONTRACTORS, etc., et al. 4D2011-3657 2011-10-04 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
502006CA006804XXXXMB

Parties

Name KENNETH PRICE
Role Appellant
Status Active
Representations JASON WILLIAMS, MARK MILLER
Name DIANE PRICE
Role Appellant
Status Active
Name HERSHELL GILL CONSULTING ENGIN
Role Appellee
Status Active
Name TIGHT LINE MASONRY INC.
Role Appellee
Status Active
Name EAST COAST TESTING & ENGINEERI
Role Appellee
Status Active
Name B.C. ARCHITECTS, A.I.A., INNC.
Role Appellee
Status Active
Name SOUTHERN STATE MASONRY, INC.
Role Appellee
Status Active
Name BRITO, COHAN & ASSOCIATES,
Role Appellee
Status Active
Name MILLER & SOLOMON GENERAL CONTR
Role Appellee
Status Active
Representations BARBARA J. TAGGART
Name FLORIDA COAST BUILDERS, LLC
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-16
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-03-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2012-11-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-08-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of MILLER & SOLOMON GENERAL CONTR
Docket Date 2012-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of KENNETH PRICE
Docket Date 2012-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Mark Miller
Docket Date 2012-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 7 DAYS TO 6/11/12
Docket Date 2012-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ (1) (3 COPIES FILED 5/14/12)
On Behalf Of MILLER & SOLOMON GENERAL CONTR
Docket Date 2012-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 5/14/12
Docket Date 2012-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 4/23/12
Docket Date 2012-03-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 3/20/12 NOTICE OF UNAVAILABILITY
Docket Date 2012-03-20
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN AS UNAUTHORIZED 3/22/12**
On Behalf Of MILLER & SOLOMON GENERAL CONTR
Docket Date 2012-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 4/2/12
Docket Date 2012-03-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2) TWO TRANSCRIPT --WITH CD ROM
On Behalf Of KENNETH PRICE
Docket Date 2012-02-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of KENNETH PRICE
Docket Date 2012-02-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2012-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of KENNETH PRICE
Docket Date 2012-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of KENNETH PRICE
Docket Date 2012-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 14 DAYS TO 2/20/12
Docket Date 2012-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 2/6/12
Docket Date 2012-01-06
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 KENNETH PRICE
Docket Date 2011-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 1/7/12
Docket Date 2011-12-05
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 KENNETH PRICE
Docket Date 2011-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Mark Miller
Docket Date 2011-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH PRICE
Docket Date 2011-10-04
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-03
Type:
Planned
Address:
111 SE ST, BOCA RATON, FL, 33432
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-05-06
Type:
Referral
Address:
9898 OKEECHOBEE BLVD, PALM BEACH, FL, 33411
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(561) 968-6011
Add Date:
2000-02-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State