Entity Name: | SOUTHERN SITE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Feb 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P02000012418 |
FEI/EIN Number | 954893461 |
Address: | 660 S GOODMAN ROAD, KISSIMMEE, FL, 34747 |
Mail Address: | 660 S GOODMAN ROAD, KISSIMMEE, FL, 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AKINS BECKY J | Agent | 660 S GOODMAN ROAD, KISSIMMEE, FL, 34747 |
Name | Role | Address |
---|---|---|
AKINS BECKY | President | 660 S. GOODMAN RD., KISSIMMEE, FL, 34747 |
Name | Role | Address |
---|---|---|
AKINS BECKY | Director | 660 S. GOODMAN RD., KISSIMMEE, FL, 34747 |
AKINS TIMOTHY D | Director | 660 S. GOODMAN RD., KISSIMMEE, FL, 34747 |
Name | Role | Address |
---|---|---|
AKINS TIMOTHY D | Vice President | 660 S. GOODMAN RD., KISSIMMEE, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTOPHER A. FOGLEMAN VS BRANCO LATH & STUCCO, INC., ET AL., | 2D2022-1748 | 2022-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTOPHER A. FOGLEMAN |
Role | Appellant |
Status | Active |
Representations | MEGHAN M DETEMPLE, ESQ., CHRISTOPHER M. PALERMO, ESQ. |
Name | JUST CONCRETE & MASONRY, INC. |
Role | Appellee |
Status | Active |
Name | PRO BUILD COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | LEO PAINTING INC |
Role | Appellee |
Status | Active |
Name | TARMAC AMERICA, LLC |
Role | Appellee |
Status | Active |
Name | PARK SQUARE HOMES |
Role | Appellee |
Status | Active |
Name | BRANCO LATH & STUCCO, INC. |
Role | Appellee |
Status | Active |
Representations | SHANE A. HORTON, ESQ., RYAN P. SORDATO, ESQ. |
Name | SOUTHERN SITE SOLUTIONS, INC. |
Role | Appellee |
Status | Active |
Name | HON. WILLIAM D. SITES |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-11-02 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-11-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2022-10-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE OF APPELLE, PARK SQUARE HOMES |
On Behalf Of | CHRISTOPHER A. FOGLEMAN |
Docket Date | 2022-10-10 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2022-09-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//21 - IB DUE 9/27/22 |
On Behalf Of | CHRISTOPHER A. FOGLEMAN |
Docket Date | 2022-08-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SITES - REDACTED - 444 PAGES |
Docket Date | 2022-08-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 9/5/22 |
On Behalf Of | CHRISTOPHER A. FOGLEMAN |
Docket Date | 2022-06-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | CHRISTOPHER A. FOGLEMAN |
Docket Date | 2022-06-01 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | CHRISTOPHER A. FOGLEMAN |
Docket Date | 2022-05-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | CHRISTOPHER A. FOGLEMAN |
Docket Date | 2022-05-31 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2022-05-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-04-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State