Search icon

SUPER SERVICE,INC - Florida Company Profile

Company Details

Entity Name: SUPER SERVICE,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER 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: 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: 07 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000056189
Address: 2833 ACADEMY BLVD, CAPE CORAL, FL, 33904, US
Mail Address: 2833 ACADEMY BLVD, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTSON MICHELE R President 2833 ACADEMY BLVD, CAPE CORAL, FL, 33904
DOTSON JOHN R Vice President 2833 ACADEMY BLVD, CAPE CORAL, FL, 33904
DOTSON MICHELE Agent 2833 ACADEMY BLVD, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
SUPER SERVICE, LLC, et al. VS HERIBERTO AGREDO, et al. 4D2015-2583 2015-07-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-014036 13

Parties

Name ESTATE OF LUCAS JOSEPH FOLINO
Role Appellant
Status Active
Name SUPER SERVICE,INC
Role Appellant
Status Active
Representations Edward R. Nicklaus, KATHLEEN PAIGE PHILLIPS, Hinda Klein
Name MARIA ESPINO
Role Appellant
Status Active
Name HENRY CHARLES HAWTHORNE
Role Appellee
Status Active
Name DART TRANSIT COMPANY
Role Appellee
Status Active
Name HERIBERTO AGREDO
Role Appellee
Status Active
Representations Michael P. Rudd, Peter A. Diamond, CHRISTOPHER GUY CARLO, SHELLY J. STIRRAT, JACK SOBEL
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 16-17, 16-447 AND 16-1124
On Behalf Of SUPER SERVICE, INC.
Docket Date 2016-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of SUPER SERVICE, INC.
Docket Date 2017-06-09
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2017-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-06
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ Upon consideration of appellee Heriberto Agredo's March 30, 2016 response, it is ORDERED that appellants' March 28, 2016 motion to consolidate is denied.
Docket Date 2016-04-06
Type Response
Subtype Response
Description Response ~ **FILED IN 4D16-17** (TO MOTION FOR ATTORNEY'S FEES FILED 3/22/16)
On Behalf Of SUPER SERVICE, INC.
Docket Date 2017-04-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' April 6, 2016 motion and September 12, 2016 amended motion for appellate attorneys' fees are denied.
Docket Date 2017-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-21
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's September 19, 2016 motion to withdraw pleading is determined to be moot.
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ ORDERED that appellees Henry Hawthorne and Dart Transit Company's September 19, 2016 unopposed motion for extension of time to serve answer brief is denied. This case was perfected on September 12, 2016.
Docket Date 2016-09-19
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-09-16
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 HERIBERTO AGREDO
Docket Date 2016-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUPER SERVICE, INC.
Docket Date 2016-09-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUPER SERVICE, INC.
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ Upon consideration of appellees' August 23, 2016 response, it is ORDERED that appellants' August 22, 2016 motion for extension of time to serve reply brief is granted, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigants.
Docket Date 2016-08-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SUPER SERVICE, INC.
Docket Date 2016-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ Upon consideration of appellee's July 8, 2016 response, it is ORDERED that appellants' July 8, 2016 motion for extension of time to serve reply brief is granted, and appellants shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-07-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EOT
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SUPER SERVICE, INC.
Docket Date 2016-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-06-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SEE 6/16/16 ORDER**
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-06-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's June 8, 2016 unopposed motion to supplement the record is granted, and the record is supplemented to include the two (2) documents mentioned in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-06-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' June 3, 2016 unopposed motion to supplement the record on appeal is granted, and the record is supplemented to include the three column chart listing misrepresentations, which is contained in the appendix to appellants' consolidated initial brief filed on June 3, 2016.
Docket Date 2016-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-06-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SUPER SERVICE, INC.
Docket Date 2016-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUPER SERVICE, INC.
Docket Date 2016-06-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF **SEE 6/9/16 ORDER**
On Behalf Of SUPER SERVICE, INC.
Docket Date 2016-05-24
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ Upon consideration of appellee's May 19, 2016 notice of withdrawal, it is ORDERED that appellee's May 3, 2016 motion to supplement the record is considered withdrawn and the May 3, 2016 proposed supplemental record is stricken and removed from this court's docket; further, Upon consideration of appellants' May 19, 2016 notice of withdrawal, it is ORDERED that appellants' May 3, 2016 motion for appellate attorneys' fees as sanctions pursuant to Florida Statute § 57.105 and Florida Rule of Appellate Procedure 9.410(B) is considered withdrawn.
Docket Date 2016-05-19
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of SUPER SERVICE, INC.
Docket Date 2016-05-04
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that appellee¿s March 30, 2016 motion to dismiss and appellant¿s April 20, 2016 motion to accept response to motion to dismiss out of time are denied as moot, as appellee has withdrawn the motion to dismiss. Further ORDERED sua sponte that case numbers 4D15-2583 and 4D16-17 are now consolidated for all purposes and shall proceed under case number 4D15-2583. The April 6, 2016 initial brief filed in 4D15-2583 is stricken, and appellant shall file an amended initial brief addressing all of the issues in both 4D15-2583 and 4D16-17 within thirty (30) days from the date of this order. Appellant's May 4, 2016 motion for extension of time is denied as moot.
Docket Date 2016-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN AND REMOVED FROM DOCKET/MOTION TO SUPPLEMENT WITHDRAWN - SEE 5/24/16 ORDER**
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **MOTION WITHDRAWN - SEE 5/24/16 ORDER**
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PURSUANT TO 57.105 **MOTION WITHDRAWN - SEE 5/24/16 ORDER**
On Behalf Of SUPER SERVICE, INC.
Docket Date 2016-04-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (17 PAGES)
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-04-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's April 20, 2016 unopposed motion to supplement the record is granted. The supplemental record is deemed filed as of the date of this order.
Docket Date 2016-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUPER SERVICE, INC.
Docket Date 2016-04-05
Type Response
Subtype Response
Description Response ~ (DART TRANSIT) IN OPPOSITION TO MOTION TO CONSOLIDATE
Docket Date 2016-03-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSOLIDATE (IN 16-447)
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-03-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-17 AND 16-447
On Behalf Of SUPER SERVICE, INC.
Docket Date 2016-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **FILED IN 4D16-17**(RESPONSE TO THIS MOTION FILED 4/6/16)
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-03-18
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ Upon consideration of appellee Heriberto Agredo's February 9, 2016 response and appellee DART's February 26, 2016 response, it is ORDERED that appellants' February 5, 2016 motion to consolidate is denied.
Docket Date 2016-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **FILED IN 4D16-17**
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-03-08
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Broward
Docket Date 2016-02-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FOUR (4) VOLUMES
Docket Date 2016-02-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSOLIDATE (BY DART) **SEE 3/18/16 ORDER**
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-02-22
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2016-02-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellants' February 5, 2016 motion to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process; further,ORDERED that the time for filing appellants' initial brief is tolled until thirty (30) days after the supplemental record is received; further, ORDERED that appellees Henry Charles Hawthorne and Dart Transit Company are directed to respond, within ten (10) days from the date of this order, to appellants' February 5, 2016 motion to consolidate appeals.
Docket Date 2016-02-09
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPP. ROA, ETC. **SEE 3/18/16 ORDER**
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-02-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ AND MOTION TO CONSOLIDATE WITH 16-17 **M/CONSOLIDATE DENIED-SEE 3/18/16 ORDER**
On Behalf Of SUPER SERVICE, INC.
Docket Date 2016-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the clerk's January 21, 2016 motion for extension of time is granted for thirty (30) days only. The time to file the exhibits with this court is extended for thirty (30) days from the date of the entry of this order.
Docket Date 2016-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR EXHIBITS
Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 29, 2015 unopposed motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. 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 2015-12-29
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 SUPER SERVICE, INC.
Docket Date 2015-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (50) FIFTY VOLUMES (VOLS#1-16)
Docket Date 2015-11-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellants' November 9, 2015 motion to supplement the record on appeal and for extension of briefing time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process. Further,ORDERED that appellants shall serve the initial brief within thirty (30) days after filing of supplemental record.
Docket Date 2015-11-12
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPP. ROA, ETC.
On Behalf Of HERIBERTO AGREDO
Docket Date 2015-11-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SUPER SERVICE, INC.
Docket Date 2015-09-28
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's September 21, 2015 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2015-09-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2015-08-21
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's August 19, 2015 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2015-08-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2015-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of SUPER SERVICE, INC.
Docket Date 2015-08-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **STRICKEN - SEE 8/21/15 ORDER**
On Behalf Of SUPER SERVICE, INC.
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HERIBERTO AGREDO
Docket Date 2015-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HERIBERTO AGREDO
Docket Date 2015-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUPER SERVICE, INC.
Docket Date 2015-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Name Change Request 2010-11-15
Domestic Profit 2010-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State