Search icon

SPECIALTY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALTY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALTY SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 2010 (15 years ago)
Date of dissolution: 28 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: P10000011101
FEI/EIN Number 271843178

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

Address: 617 E Washington Street, ORLANDO, FL, 32807, US
Mail Address: 617 E Washington Street, Orlando, FL, 32801, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE BILL G Manager 617 E Washington Street, Orlando, FL, 32801
Greene Bill G Agent 617 E Washington Street, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036128 R B STAFFING EXPIRED 2010-04-23 2015-12-31 - 110 N BUMBY AVE, ORLANDO, FL, 32803
G10000036171 SMF LEASING EXPIRED 2010-04-23 2015-12-31 - 110 N BUMBY AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-28 - -
CHANGE OF MAILING ADDRESS 2017-03-16 617 E Washington Street, Unit 3, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2017-03-16 Greene, Bill G -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 617 E Washington Street, Unit 3, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 617 E Washington Street, Unit 3, ORLANDO, FL 32807 -
NAME CHANGE AMENDMENT 2010-04-19 SPECIALTY SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000416214 LAPSED 2018-CA-001745-O NINTH JUDICIAL CIRCUIT COURT 2018-06-11 2023-06-15 $817465 BAXTER GYPSUM & CONCRETE, LLC, 6785 NARCOOSSEE ROAD, SUITE 237, ORLANDO, FL 32822

Court Cases

Title Case Number Docket Date Status
SPECIALTY SOLUTIONS, INC. VS BAXTER GYPSUM & CONCRETE, LLC 5D2019-1559 2019-05-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-001745-O

Parties

Name SPECIALTY SOLUTIONS, INC.
Role Appellant
Status Active
Representations LEENA PHAGUDA, Doryk B. Graf, Jr.
Name BAXTER GYPSUM & CONCRETE LLC
Role Appellee
Status Active
Representations ANTHONY JAGLAL, Andrew P. Thompson
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-08-13
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief ~ PER 7/24 ORDER
On Behalf Of SPECIALTY SOLUTIONS, INC.
Docket Date 2020-07-24
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES FILE SUPPL BRFS BY 8/13
Docket Date 2020-07-06
Type Order
Subtype Order
Description Miscellaneous Order ~ 5/22 OPINION IS W/DRWN
Docket Date 2020-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 6/24
Docket Date 2021-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-05-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS; W/DRWN PER 7/6 ORDER
Docket Date 2019-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SPECIALTY SOLUTIONS, INC.
Docket Date 2019-09-24
Type Response
Subtype Response
Description RESPONSE ~ PER 9/20 ORDER
On Behalf Of SPECIALTY SOLUTIONS, INC.
Docket Date 2019-09-24
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2019-09-20
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-09-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-09-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BAXTER GYPSUM & CONCRETE, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY 9/20
Docket Date 2019-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BAXTER GYPSUM & CONCRETE, LLC
Docket Date 2019-06-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-06-20
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of SPECIALTY SOLUTIONS, INC.
Docket Date 2019-06-11
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-06-06
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 SPECIALTY SOLUTIONS, INC.
Docket Date 2019-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client
Docket Date 2019-06-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DORYK B. GRAF, JR. 0037040
On Behalf Of SPECIALTY SOLUTIONS, INC.
Docket Date 2019-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of SPECIALTY SOLUTIONS, INC.
Docket Date 2019-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/23/19
On Behalf Of SPECIALTY SOLUTIONS, INC.
Docket Date 2019-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT FOR WRITTEN OPIN, CERTIFICATION AND/OR REH EN BANC; SEE AMENDED MOTION
On Behalf Of SPECIALTY SOLUTIONS, INC.
Docket Date 2019-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SPECIALTY SOLUTIONS, INC.
Docket Date 2019-07-29
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
Docket Date 2019-07-29
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2019-06-26
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2019-06-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ANDREW P. THOMPSON 0897531
On Behalf Of BAXTER GYPSUM & CONCRETE, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-06
Name Change 2010-04-19
Domestic Profit 2010-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State