Search icon

SOUTHERN SITE SOLUTIONS, INC.

Company Details

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

Agent

Name Role Address
AKINS BECKY J Agent 660 S GOODMAN ROAD, KISSIMMEE, FL, 34747

President

Name Role Address
AKINS BECKY President 660 S. GOODMAN RD., KISSIMMEE, FL, 34747

Director

Name Role Address
AKINS BECKY Director 660 S. GOODMAN RD., KISSIMMEE, FL, 34747
AKINS TIMOTHY D Director 660 S. GOODMAN RD., KISSIMMEE, FL, 34747

Vice President

Name Role Address
AKINS TIMOTHY D Vice President 660 S. GOODMAN RD., KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER A. FOGLEMAN VS BRANCO LATH & STUCCO, INC., ET AL., 2D2022-1748 2022-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
20-CA-1646

Parties

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

Documents

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