Search icon

SOUTH WINDS CONSTRUCTION, CORP.

Company Details

Entity Name: SOUTH WINDS CONSTRUCTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (2 years ago)
Document Number: P07000031324
FEI/EIN Number 208622793
Address: 8258 W STATE RD 84th, DAVIE, FL, 33324, US
Mail Address: 8258 W STATE RD 84th, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BORTZ FABIAN A Agent 8258 West State Rd 84Th, Davie, FL, 33324

President

Name Role Address
BORTZ Fabian A President 15505 SW 34th Court, DAVIE, FL, 33331

Vice President

Name Role Address
BORTZ ELIAS G Vice President 15435 SW 34th Court, DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100067 GRANDMASTER PAVERS OF SOUTH FLORIDA EXPIRED 2014-10-01 2019-12-31 No data 8464 W. SR 84, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-07 8258 West State Rd 84Th, Davie, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 8258 W STATE RD 84th, DAVIE, FL 33324 No data
CHANGE OF MAILING ADDRESS 2022-10-07 8258 W STATE RD 84th, DAVIE, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2022-10-07 BORTZ, FABIAN A No data
REINSTATEMENT 2022-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CANCEL ADM DISS/REV 2009-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
SOUTH WINDS CONSTRUCTION CORP., VS PREFERRED CONTRACTORS INSURANCE COMPANY RISK RETENTION GROUP, LLC, 3D2018-2131 2018-10-22 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
16-12634

Parties

Name SOUTH WINDS CONSTRUCTION, CORP.
Role Appellant
Status Active
Representations RUSSEL M. LAZEGA, Yasmin Gilinsky
Name PREFERRED CONTRACTORS INSURANCE COMPANY RISK RETENTION GROUP
Role Appellee
Status Active
Representations Schatzman & Hovanyecz, P.A., JUSTIN N. SHINDORE
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-13
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion to Tax Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-02-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of South Winds Construction Corp.
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s First Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including February 12, 2020, with no further extensions allowed.
Docket Date 2020-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S FIRST UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of South Winds Construction Corp.
Docket Date 2019-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PREFERRED CONTRACTORS INSURANCE COMPANY RISK RETENTION GROUP
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 12/13/19
Docket Date 2019-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PREFERRED CONTRACTORS INSURANCE COMPANY RISK RETENTION GROUP
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 12/6/19
Docket Date 2019-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PREFERRED CONTRACTORS INSURANCE COMPANY RISK RETENTION GROUP
Docket Date 2019-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 11/29/19
Docket Date 2019-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PREFERRED CONTRACTORS INSURANCE COMPANY RISK RETENTION GROUP
Docket Date 2019-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 11/19/19
Docket Date 2019-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PREFERRED CONTRACTORS INSURANCE COMPANY RISK RETENTION GROUP
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Preferred Contractors Insurance Company Risk Retention Group, LLC)-21 days to 11/5/19
Docket Date 2019-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of PREFERRED CONTRACTORS INSURANCE COMPANY RISK RETENTION GROUP
Docket Date 2019-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PREFERRED CONTRACTORS INSURANCE COMPANY RISK RETENTION GROUP
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Preferred Contractors Insurance Company Risk Retention Group, LLC)-15 days to 10/15/19
Docket Date 2019-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of PREFERRED CONTRACTORS INSURANCE COMPANY RISK RETENTION GROUP
Docket Date 2019-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PREFERRED CONTRACTORS INSURANCE COMPANY RISK RETENTION GROUP
Docket Date 2019-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Preferred Contractors Insurance Company Risk Retention Group, LLC)-45 days to 9/30/19
Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-1 day to 7/15/19
Docket Date 2019-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION TO TAX APPELLATE ATTORNEY'S FEES
On Behalf Of South Winds Construction Corp.
Docket Date 2019-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEFAPPEAL OF DECISION RENDERED BY THE HONORABLE SPENCER EIG OF THE CIRCUIT COURT, IN AND FOR MIAMI-DADE COUNTY, FLORIDA.
On Behalf Of South Winds Construction Corp.
Docket Date 2019-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of South Winds Construction Corp.
Docket Date 2019-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/12/19
Docket Date 2019-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of South Winds Construction Corp.
Docket Date 2019-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-12 days to 6/12/19
Docket Date 2019-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of South Winds Construction Corp.
Docket Date 2019-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 5/31/19
Docket Date 2019-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of South Winds Construction Corp.
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 5/16/19
Docket Date 2019-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of South Winds Construction Corp.
Docket Date 2019-02-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s February 14, 2019 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document and September 13, 2018 hearing transcript as stated in said motion.
Docket Date 2019-02-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of South Winds Construction Corp.
Docket Date 2019-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to establish briefing schedule is granted, and January 21, 2019
Docket Date 2019-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to establish briefing schdule
On Behalf Of South Winds Construction Corp.
Docket Date 2019-01-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ final judgment
On Behalf Of South Winds Construction Corp.
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 2/9/19
Docket Date 2018-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of South Winds Construction Corp.
Docket Date 2018-12-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 8, 2018.
Docket Date 2018-10-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of South Winds Construction Corp.
Docket Date 2018-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-12
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State