Search icon

SUPERIOR SITE SERVICES, INC.

Company Details

Entity Name: SUPERIOR SITE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Aug 2007 (17 years ago)
Document Number: P05000040352
FEI/EIN Number 204064153
Address: 2215 W. 1st St., Sanford, FL, 32771, US
Mail Address: 2215 W. 1st St., Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Lee Chad D Agent 2215 W. 1st St., Sanford, FL, 32771

President

Name Role Address
Lee Chad D President 604 Tuscany Ct., Sanford, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 2215 W. 1st St., Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2014-04-29 2215 W. 1st St., Sanford, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2014-04-29 Lee, Chad D. No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2215 W. 1st St., Sanford, FL 32771 No data
CANCEL ADM DISS/REV 2007-08-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000426352 LAPSED 10-02010 USBC SOUTHERN DISTRICT FLORIDA 2012-09-18 2019-04-04 $645,099.63 TOUSA HOMES, INC., C/O BERGER SINGERMAN LLP, 1450 BRICKELL AVENUE, SUITE 1900, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
HERC RENTALS, INC. VS SUPERIOR SITE SERVICES, INC. AND CHAD D. LEE 5D2022-1241 2022-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000645

Parties

Name HERC RENTALS INC.
Role Appellant
Status Active
Representations Heather A. Degrave, Andrew W. Peeler
Name Chad D. Lee
Role Appellee
Status Active
Name SUPERIOR SITE SERVICES, INC.
Role Appellee
Status Active
Representations Eric W. Ludwig
Name Hon. Nancy F. Alley
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 868 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/6
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 8/18 ORDER
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-08-18
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH DIRECTIONS
Docket Date 2023-03-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2023-01-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 283 PAGES TRANSCRIPT
On Behalf Of Clerk Seminole
Docket Date 2023-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 7 DYS CAUSE SROA TO BE FILED...
Docket Date 2023-01-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-12-14
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Superior Site Services, Inc.
Docket Date 2022-12-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AA'S OA PREFERENCE REQUEST
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 3/3 ORDER
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Superior Site Services, Inc.
Docket Date 2022-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2022-09-07
Type Response
Subtype Objection
Description OBJECTION ~ TO 2ND REQUEST FOR EXTENSION OF TIME
On Behalf Of Superior Site Services, Inc.
Docket Date 2022-09-07
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 Herc Rentals, Inc.
Docket Date 2022-06-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Heather A. Degrave 0756601
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-06-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Eric W. Ludwig 328766
On Behalf Of Superior Site Services, Inc.
Docket Date 2022-05-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/19/22
On Behalf Of Herc Rentals, Inc.
Docket Date 2022-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State