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 |
Name | Role | Address |
---|---|---|
SACKETT TRACY L | Agent | 4720 HANCOCK LAKE ROAD, LAKELAND, FL, 33812 |
Name | Role | Address |
---|---|---|
SACKETT RICHARD W | President | 4720 HANCOCK LAKE ROAD, LAKELAND, FL, 33812 |
Name | Role | Address |
---|---|---|
SACKETT TRACY L | Vice President | 4720 HANCOCK LAKE ROAD, LAKELAND, FL, 33812 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HIGHER DEVELOPMENT, LLC VS SACKETT'S CONSTRUCTION SERVICES, INC. | 2D2019-4940 | 2019-12-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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