Search icon

SOUTHERN UNDERGROUND INDUSTRIES, INC.

Company Details

Entity Name: SOUTHERN UNDERGROUND INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: P08000043219
FEI/EIN Number 26-2521235
Address: 794 South Military Trail, Deerfield Beach, FL 33442
Mail Address: 794 South Military Trail, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COMERFORD, BELSERI L Agent 6115 NW 77th Way, Tamarac, FL 33321

President

Name Role Address
COMERFORD, BELSERI L President 30 Harbour Isle W, Unit 204 Fort Pierce, FL 34949

Treasurer

Name Role Address
COMERFORD, BELSERI L Treasurer 30 Harbour Isle W, Unit 204 Fort Pierce, FL 34949

Director

Name Role Address
COMERFORD, BELSERI L Director 30 Harbour Isle W, Unit 204 Fort Pierce, FL 34949

Executive Secretary

Name Role Address
COMERFORD, BELSERI L Executive Secretary 30 Harbour Isle W, Unit 204 Fort Pierce, FL 34949

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-19 794 South Military Trail, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 794 South Military Trail, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 6115 NW 77th Way, Tamarac, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 COMERFORD, BELSERI L No data
AMENDMENT 2019-10-28 No data No data
AMENDMENT 2014-06-19 No data No data
REINSTATEMENT 2011-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2009-10-20 No data No data

Court Cases

Title Case Number Docket Date Status
SOUTHERN UNDERGROUND INDUSTRIES, INC., et al., VS JUAN JOSE BARRENECHE, 3D2022-0363 2022-02-25 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
21-2492

Parties

Name BELSERI LYNN COMERFORD
Role Appellant
Status Active
Name SOUTHERN UNDERGROUND INDUSTRIES, INC.
Role Appellant
Status Active
Representations BENJAMIN R. DISHOWITZ
Name JUAN JOSE BARRENECHE
Role Appellee
Status Active
Representations Keith R. Gaudioso
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2022-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT STIPULATIONAND NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2022-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Settlement Stipulation and Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-06-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
SOUTHERN UNDERGROUND INDUSTRIES, INC., et al., VS JUAN JOSE BARRENECHE, 3D2021-1836 2021-09-13 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
21-2492

Parties

Name BELSERI LYNN COMERFORD
Role Appellant
Status Active
Name SOUTHERN UNDERGROUND INDUSTRIES, INC.
Role Appellant
Status Active
Representations BENJAMIN R. DISHOWITZ
Name JUAN JOSE BARRENECHE
Role Appellee
Status Active
Representations Keith R. Gaudioso
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-09-28
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF SHOWING CAUSE ASTO WHY THIS APPEAL SHOULD NOT BE DISMISSED
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2021-09-23
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2021-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before September 24, 2021.
Docket Date 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2021-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SARASOTA COUNTY, FLORIDA VS SOUTHERN UNDERGROUND INDUSTRIES, INC. 2D2020-2491 2020-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CA 003436 NC

Parties

Name SARASOTA COUNTY, FLORIDA
Role Appellant
Status Active
Representations FREDERICK J. ELBRECHT, ESQ., SCOTT T. BOSSARD, ESQ., BORA S. KAYAN, ESQ.
Name SOUTHERN UNDERGROUND INDUSTRIES, INC.
Role Appellee
Status Active
Representations MIKE PISCITELLIS, ESQ., JOSEPH W. LAWRENCE, I I, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 14, 2020.
Docket Date 2020-11-10
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 SARASOTA COUNTY, FLORIDA
Docket Date 2020-11-02
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 1185 PAGES
Docket Date 2020-10-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until October 30, 2020.
Docket Date 2020-10-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2020-09-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATIONS TO COURT REPORTER
Docket Date 2020-08-24
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2020-08-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2020-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2020-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 21, 2020.
Docket Date 2020-12-14
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 SARASOTA COUNTY, FLORIDA
Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-19
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded with directions.
Docket Date 2021-06-21
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2021-05-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ AND CROSS AB
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2021-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant/Cross-Appellee's motion for extension of time is granted, and the reply brief/cross-appellee's answer brief shall be served by May 21, 2021.
Docket Date 2021-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLANT / CROSS -APPE LLEE'S THIRD UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE APPELLANT'S REPLY BRIEF AND CROSS-APPELLEE'S ANSWER BRIEF
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by May 7, 2021.
Docket Date 2021-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT/CROSS-APPELLEE'S SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE APPELLANT'S REPLY BRIEF AND CROSS-APPELLEE'S ANSWER BRIEF
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2021-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 5, 2021.
Docket Date 2021-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT/CROSS-APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE APPELLANT'S REPLY BRIEF AND CROSS-APPELLEE'S ANSWER BRIEF
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2021-02-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2021-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall satisfy this court's August 21, 2020, fee order within ten days or the appeal will be subject to dismissal without further notice although the cross appeal will remain pending.
Docket Date 2021-02-03
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB and CROSS AA'S IB DUE 2/3/21
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2020-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SARASOTA COUNTY, FLORIDA

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-30
Amendment 2019-10-28
Off/Dir Resignation 2019-10-28
AMENDED ANNUAL REPORT 2019-10-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30

Date of last update: 26 Jan 2025

Sources: Florida Department of State