Search icon

SUNCOAST CONTRACTORS EMERGENCY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST CONTRACTORS EMERGENCY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST CONTRACTORS EMERGENCY SERVICE, 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: 24 Aug 2009 (16 years ago)
Document Number: P09000071465
FEI/EIN Number 371587824

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3010 SW 14TH PL, SUITE 13, BOYNTON BEACH, FL, 33426, US
Mail Address: 3010 SW 14TH PL, SUITE 13, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dudley Brent President 3010 sw 14th place, BOYNTON BEACH, FL, 33426
Kapalka Christopher M mana 3010 SW 14TH PL, BOYNTON BEACH, FL, 33426
DUDLEY BRENT Agent 3010 sw 14th place, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063699 MOLD REMEDIATION AND WATER RESTORATION PROS ACTIVE 2019-06-02 2029-12-31 - 3010 SW 14 PL #13, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 3010 sw 14th place, Suite 13, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-15 3010 SW 14TH PL, SUITE 13, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2019-08-15 3010 SW 14TH PL, SUITE 13, BOYNTON BEACH, FL 33426 -

Court Cases

Title Case Number Docket Date Status
JIMMY DESILUS, Appellant(s) v. JAMES KELGARD, et al., Appellee(s). 4D2024-0268 2024-01-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-019582

Parties

Name Jimmy Desilus
Role Appellant
Status Active
Representations Nadia Mary Metroka
Name Sheryl E. Kelgard
Role Appellee
Status Active
Representations Kansas R. Gooden, Lara Judith Edelstein
Name Sheryl E. Kelgard Revocable Trust
Role Appellee
Status Active
Name Wyndi Baker
Role Appellee
Status Active
Name Brent Dudley
Role Appellee
Status Active
Representations Elaine D. Walter, Yvette Rose Lavelle
Name SUNCOAST CONTRACTORS EMERGENCY SERVICE, INC.
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name James Kelgard
Role Appellee
Status Active
Representations Jay Barry Green, Miriam R Merlo, John Hudson Richards, William Everett Peters, Jr.

Docket Entries

Docket Date 2024-04-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's March 22, 2024 motion for extension of time to pay the filing fee is denied without prejudice to filing a motion for reinstatement, along with the applicable filing fee.
View View File
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Pay Filing Fee
Docket Date 2024-02-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-02-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Pay Filing Fee
Docket Date 2024-02-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Withdrawing Appeal
On Behalf Of Jimmy Desilus
Docket Date 2024-02-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Pay Filing Fee
Docket Date 2024-02-02
Type Record
Subtype Appendix
Description Appendix to Motion to Dismiss
On Behalf Of Sheryl E. Kelgard
Docket Date 2024-02-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brent Dudley
Docket Date 2024-01-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-15
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
JIMMY DESILUS VS JAMES KELGARD, et al. 4D2022-0715 2022-03-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-019582 (25)

Parties

Name Jimmy Desilus
Role Appellant
Status Active
Representations Nadia M. Metroka
Name James Kelgard
Role Appellee
Status Active
Representations William E. Peters, Miriam R. Merlo, Kansas R. Gooden, Rand Ackerman, John Hudson Richards, Lara J. Edelstein
Name Sheryl E. Kelgard Revocable Trust
Role Appellee
Status Active
Name Brent Dudley
Role Appellee
Status Active
Name SUNCOAST CONTRACTORS EMERGENCY SERVICE, INC.
Role Appellee
Status Active
Name Sheryl E. Kelgard
Role Appellee
Status Active
Name Wyndi Baker
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's June 15, 2022 motion for rehearing is denied.
Docket Date 2022-06-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of James Kelgard
Docket Date 2022-06-16
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of Jimmy Desilus
Docket Date 2022-06-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Nadia Mary Metroka's June 16, 2022 notice of unavailability is stricken as unauthorized.
Docket Date 2022-06-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Jimmy Desilus
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **DENIED, SEE 05/31/2022 ORDER**
On Behalf Of Jimmy Desilus
Docket Date 2022-05-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order ~ ORDERED that, upon consideration of appellant's May 6, 2022 jurisdictional brief, the above-styled appeal is dismissed as it is directed at an unappealable, non-final order. See Fla. R. App. P. 9.130 (setting forth a limited number of non-final orders, which can be appealed as a matter of right); City of Tampa v. Addison, 979 So. 2d 246, 252 n.5 (Fla. 2d DCA 2007) (recognizing an order granting a motion in limine is a non-appealable, non-final order). Moreover, the appeal was untimely filed. Fla. R. App. P. 9.110(b); Samara v. Tenet Fla. Physician Servs., LLC, 317 So. 3d 187, 189 (Fla. 3d DCA 2021) ("[M]otions for rehearing are not authorized for non-final orders."). Further,ORDERED that appellees’ May 25, 2022 motion to dismiss and appellant’s May 31, 2022 motion for extension of time are denied as moot.WARNER, FORST and ARTAU, JJ., concur.
Docket Date 2022-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-05-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of James Kelgard
Docket Date 2022-05-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **DENIED, SEE 05/31/2022 ORDER**
On Behalf Of James Kelgard
Docket Date 2022-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Kelgard
Docket Date 2022-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Jimmy Desilus
Docket Date 2022-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 9, 2022 motion is treated as a motion for extension of time to file the initial brief and is granted. Appellant shall serve the initial brief within twenty (20) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-05-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Jimmy Desilus
Docket Date 2022-04-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's March 28, 2022 motion to relinquish jurisdiction is denied. See McNulty v. BankUnited, 140 So. 3d 1041 (Fla. 3d DCA 2014). Further, Upon consideration of the February 4, 2022 order attached to appellant's motion, it is ORDERED that appellant shall file, within ten (10) days from the date of this order, a brief statement explaining the basis for this court's subject-matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the notice of appeal was timely filed as to the February 4, 2022 order; and if it was, how the February 4, 2022 order is an appealable final or non-final order, as it appears the order merely grants a motion in limine. See Fla. R. App. P. 9.110(b), 9.130; City of Tampa v. Addison, 979 So. 2d 246, 252 n.5 (Fla. 2d DCA 2007) (recognizing an order granting a motion in limine is a non-appealable, non-final order). Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-04-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-03-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Jimmy Desilus
Docket Date 2022-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jimmy Desilus
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jimmy Desilus
Docket Date 2022-03-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHN RIES VS SUNCOAST CONTRACTORS EMERGENCY SERVICE, INC., et al. 4D2021-3421 2021-12-02 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC007600

Parties

Name John Ries
Role Appellant
Status Active
Name Aida Ries
Role Appellee
Status Active
Name SUNCOAST CONTRACTORS EMERGENCY SERVICE, INC.
Role Appellee
Status Active
Representations Jason D. Katz
Name Hon. Frank S. Castor
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of the appellee's December 29, 2021 response, this appeal is dismissed for lack of jurisdiction as an order striking a pleading is not an appealable non-final order and is reviewable on direct appeal after a final judgment has been entered. See Fla. R. App. P. 9.130(a)(3); Cohen v. DeYoung, 655 So. 2d 1265, 1266 (Fla. 5th DCA 1995).CONNER, C.J., FORST and KUNTZ, JJ., concur.
Docket Date 2022-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-29
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S JURISDICTIONAL BRIEF
On Behalf Of Suncoast Contractors Emergency Service, Inc.
Docket Date 2021-12-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ December 27, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b) and as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rules 9.045 and 9.420(d) shall be filed within two (2) days from the date of this order.
Docket Date 2021-12-27
Type Response
Subtype Response
Description Response ~ **STRICKEN** TO APPELLANT'S JURISDICTIONAL BRIEF
On Behalf Of Suncoast Contractors Emergency Service, Inc.
Docket Date 2021-12-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of John Ries
Docket Date 2021-12-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 19, 2021 order is an appealable final order, as it appears to enter a default and grants a motion to strike. See Int'l House of Pancakes v. Robinson, 124 So. 3d 1004 (Fla. 4th DCA 2013); Niesz v. R.P. Morgan Bldg., Co., 401 So. 2d 822 (Fla. 5th DCA 1981) (dismissing portion of an appeal from an order granting a motion to strike). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2021-12-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State