Search icon

STATEWIDE SEPTIC CONNECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: STATEWIDE SEPTIC CONNECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATEWIDE SEPTIC CONNECTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2002 (23 years ago)
Document Number: P02000047168
FEI/EIN Number 450475464

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

Mail Address: 2471 SE WALD ST, PORT SAINT LUCIE, FL, 34984, US
Address: 1910 S State Rd 7, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS TERES B President 2471 SE WALD ST, PORT SAINT LUCIE, FL, 34984
Miller Melvin Chairman 1951 nw 141 St Unit 5, OPA LOCKA, FL, 33054
Edwards Derrick L Vice President 2471 SE Wald St, Port Saint Lucie, FL, 34984
EDWARDS Teres B Agent 2471 SE WALD ST, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1910 S State Rd 7, Office #3, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2020-02-29 1910 S State Rd 7, Office #3, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2020-02-29 EDWARDS, Teres B -
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 2471 SE WALD ST, PORT SAINT LUCIE, FL 34984 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000124224 ACTIVE 2021-027146-CC-05 MIAMI DADE COUNTY CIVIL 2022-02-17 2027-03-15 $24,226.92 UNITED RENTALS (NORTH AMERICA), INC., 10330 DAVID TAYLOR DRIVE, CHARLOTTE, NC 28262

Court Cases

Title Case Number Docket Date Status
BETSABE CASTRO, VS ANTHONY SWEAT, et al., 3D2021-1885 2021-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17662

Parties

Name BETSABE CASTRO
Role Appellant
Status Active
Representations KENT J. BURLINGTON, Judd G. Rosen
Name STATEWIDE SEPTIC CONNECTIONS, INC.
Role Appellee
Status Active
Name ANTHONY SWEAT INC.
Role Appellee
Status Active
Representations F. BRYANT BLEVINS, CAROL M. ROONEY
Name SUNBELT RENTALS, INC.
Role Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this order, as to why this appeal should not be dismissed for failure to comply with the Court's Order to Show Cause, entered on October 14, 2021.
Docket Date 2021-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTHONY SWEAT
Docket Date 2021-10-14
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BETSABE CASTRO
Docket Date 2021-10-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PLAINTIFF'S NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of BETSABE CASTRO
Docket Date 2021-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-09-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANTHONY SWEAT
Docket Date 2022-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-01-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BETSABE CASTRO
Docket Date 2022-01-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL
On Behalf Of ANTHONY SWEAT
Docket Date 2021-12-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, the Orders to Show Cause, entered on October 14, 2021, and November 8, 2021, are hereby discharged. FERNANDEZ, C.J., and EMAS and BOKOR, JJ., concur.
Docket Date 2021-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-20
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State