Search icon

SOTO'S SERVICES OF PALM BEACH, INC.

Company Details

Entity Name: SOTO'S SERVICES OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Dec 2000 (24 years ago)
Document Number: P00000112115
FEI/EIN Number 65-1080143
Address: 6152-C Durham Dr, Lake Worth, FL 33467
Mail Address: 6152-C Durham Dr, Lake Worth, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SOTO, JOSE F Agent 6152 C DURHAM DR, lake worth, FL 33467

Director

Name Role Address
SOTO, JOSE FMR Director 6152 C DURHAM DR, LAKE WORTH, FL 33467
Soto, Elizabeth MRS Director 6152 C DURHAM DR, LAKE WORTH, FL 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 6152-C Durham Dr, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2022-11-03 6152-C Durham Dr, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-05 6152 C DURHAM DR, lake worth, FL 33467 No data

Court Cases

Title Case Number Docket Date Status
SOTO'S SERVICES OF PALM BEACH, INC. VS JAMES A. BATES, et al. 4D2023-1973 2023-08-15 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA005127

Parties

Name SOTO'S SERVICES OF PALM BEACH, INC.
Role Petitioner
Status Active
Representations David Drahos, Bretton C. Albrecht
Name PANAMERICAN ENGINEERING CONTRACTORS, CORP
Role Respondent
Status Active
Name Patricia Bates
Role Respondent
Status Active
Name Wendy Halpern
Role Respondent
Status Active
Name Kenneth L. Halpern
Role Respondent
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name James A. Bates
Role Respondent
Status Active
Representations Eusebio Gonzalez, Maria Vargas-Mejia-Ricart, Michael Billings, Michael E. Wargo

Docket Entries

Docket Date 2023-08-31
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT AND MOTION TO STAY
On Behalf Of Soto's Services of Palm Beach, Inc.
Docket Date 2023-08-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ **DISCHARGED**ORDERED that, within ten (10) days of the date of this order, respondents shall file a response to the petition and show cause why the relief requested should not be granted. Petitioner may file a reply within five (5) days thereafter.
Docket Date 2023-09-05
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that petitioner's August 31, 2023 motion to stay this proceeding is granted. This Court's order to show cause is discharged. This proceeding is stayed for twenty (20) days from the date of this order. Petitioner shall voluntarily dismiss this proceeding or, if necessary, file a status report within the time provided in this order.
Docket Date 2023-08-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2023-08-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Soto's Services of Palm Beach, Inc.
Docket Date 2023-08-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Soto's Services of Palm Beach, Inc.
Docket Date 2023-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-09-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 6, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Soto's Services of Palm Beach, Inc.
Docket Date 2023-08-15
Type Record
Subtype Appendix
Description Appendix ~ *FILING FEE PAID ELECTRONICALLY

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Date of last update: 31 Jan 2025

Sources: Florida Department of State