Entity Name: | SACKETT'S CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SACKETT'S CONSTRUCTION SERVICES, 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: | 07 Dec 2004 (20 years ago) |
Document Number: | P04000163931 |
FEI/EIN Number |
830413581
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 RICHARD W | President | 4720 HANCOCK LAKE ROAD, LAKELAND, FL, 33812 |
SACKETT TRACY L | Vice President | 4720 HANCOCK LAKE ROAD, LAKELAND, FL, 33812 |
SACKETT TRACY L | Agent | 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 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-30 | 4720 HANCOCK LAKE ROAD, LAKELAND, FL 33812 | - |
CHANGE OF MAILING ADDRESS | 2008-04-15 | 4720 HANCOCK LAKE ROAD, LAKELAND, FL 33812 | - |
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 Apr 2025
Sources: Florida Department of State