Search icon

SARABIA PLASTERING & STUCCO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SARABIA PLASTERING & STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000031273
FEI/EIN Number 010656548
Address: 5311 BRIDGE RD, LEESBURG, FL, 34748
Mail Address: 5311 BRIDGE RD, LEESBURG, FL, 34748
ZIP code: 34748
City: Leesburg
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
SARABIA VERONICA President PO BOX 487, MINNEOLA, FL, 34755
SARABIA PEDRO Vice President PO BOX 487, MINNEOLA, FL, 34755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-01 5311 BRIDGE RD, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2008-10-01 5311 BRIDGE RD, LEESBURG, FL 34748 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-23 214 E WASHINGTON ST, SUITE A, MINNEOLA, FL 34715 -
REGISTERED AGENT NAME CHANGED 2005-04-18 KABA CONSULTING, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000963154 LAPSED 09 CA 7501 LAKE CO CIRCUIT COURT 2010-09-16 2015-10-05 $82,286.73 SUNTRUST BANK, 1 FLORIDA PARK DRIVE SOUTH, PALM COAST, FL 32137

Court Cases

Title Case Number Docket Date Status
LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC. VS TAYLOR MORRISON SERVICES, INC., MORRISON HOMES, INC., TAYLOR MORRISON, INC., TAYLOR MORRISON OF FLORIDA, INC., SARABIA PLASTERING & STUCCO, INC., ALFRED MARCHETTI, INC., ET AL. 5D2016-4277 2016-12-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001068

Parties

Name LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations Evan J. Small
Name GODWIN & FERRIS, LLC
Role Appellee
Status Active
Name UNIQUE CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name SARABIA PLASTERING & STUCCO, INC.
Role Appellee
Status Active
Name TAYLOR MORRISON, INC.
Role Appellee
Status Active
Name MICHAEL KING PAINTING, INC.
Role Appellee
Status Active
Name TAYLOR MORRISON SERVICES, INC.
Role Appellee
Status Active
Representations RIED J. ARNOLD, Nicholas A. Shannin, NEAL A. SIVYER, Timothy Russell Moorhead, Kieran F. O'Connor, Beth-Ann Schulman, LEO H. MEIROSE, Brian W. Bennett, Douglas Wall, RYAN C. PHILLIPS, J. CARLTON MITCHELL, Jason R. Moyer
Name MORRISON HOMES, INC.
Role Appellee
Status Active
Name ALFRED MARCHETTI, INC.
Role Appellee
Status Active
Name SKYLINE ROOFING AND SHEET METAL, INC.
Role Appellee
Status Active
Name COLLIS ROOFING, INC.
Role Appellee
Status Active
Name ALFRED J. MARCHETTI
Role Appellee
Status Active
Name SOUTH'S CUSTOM CONSTRUCTION, INC.
Role Appellee
Status Active
Name EVANS GROUP, INC.
Role Appellee
Status Active
Name TAYLOR MORRISON OF FLORIDA, INC.
Role Appellee
Status Active
Name AMERICAN WINDOW COMPANY OF ORLANO, LLC
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ APPEAL & CROSS-APPEAL ARE DISMISSED
Docket Date 2017-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC.
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/29.
Docket Date 2017-03-20
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 LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC.
Docket Date 2017-01-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2017-01-12
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2017-01-06
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2016-12-29
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS
Docket Date 2016-12-21
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 12/21/16
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2016-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/15/16
On Behalf Of LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC.
Docket Date 2016-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
REINSTATEMENT 2008-10-01
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-03-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State