Search icon

SACKETT'S CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: SACKETT'S CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 2004 (20 years ago)
Document Number: P04000163931
FEI/EIN Number 830413581
Address: 4720 HANCOCK LAKE ROAD, LAKELAND, FL, 33812
Mail Address: P.O. BOX 1119, HIGHLAND CITY, FL, 33846
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SACKETT TRACY L Agent 4720 HANCOCK LAKE ROAD, LAKELAND, FL, 33812

President

Name Role Address
SACKETT RICHARD W President 4720 HANCOCK LAKE ROAD, LAKELAND, FL, 33812

Vice President

Name Role Address
SACKETT TRACY L Vice President 4720 HANCOCK LAKE ROAD, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 4720 HANCOCK LAKE ROAD, LAKELAND, FL 33812 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 4720 HANCOCK LAKE ROAD, LAKELAND, FL 33812 No data
CHANGE OF MAILING ADDRESS 2008-04-15 4720 HANCOCK LAKE ROAD, LAKELAND, FL 33812 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000678467 TERMINATED 1000000484502 POLK 2013-03-27 2023-04-04 $ 430.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Court Cases

Title Case Number Docket Date Status
HIGHER DEVELOPMENT, LLC VS SACKETT'S CONSTRUCTION SERVICES, INC. 2D2019-4940 2019-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2016CA000257

Parties

Name HIGHER DEVELOPMENT, LLC
Role Appellant
Status Active
Representations Anthony D. Tilton, Esq., Patrick Bickford, Esq., Clayton T. Osteen, Esq.
Name SACKETT'S CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Representations JOSEPH P. MAWHINNEY, ESQ.
Name HON. MICHAEL E. RAIDEN
Role Judge/Judicial Officer
Status Active
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HIGHER DEVELOPMENT, LLC
Docket Date 2020-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ RAIDEN **CONFIDENTIAL** UNREDACTED - 46 PAGES
On Behalf Of HIGHER DEVELOPMENT, LLC
Docket Date 2020-02-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HIGHER DEVELOPMENT, LLC
Docket Date 2019-12-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HARDEE CLERK
Docket Date 2019-12-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HIGHER DEVELOPMENT, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State