Search icon

SUN COAST ROOFING SERVICES INC.

Company Details

Entity Name: SUN COAST ROOFING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jan 2012 (13 years ago)
Document Number: P11000019645
FEI/EIN Number 27-4860846
Address: 1919 N. DIXIE FRWY, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 1919 N. DIXIE FRWY, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300J2DVXKMHVDQQ66 P11000019645 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O TAUSCHER, MICHELE L, 140 Mangrove Estates, New Smyrna Beach, US-FL, US, 32168
Headquarters 843 N. Dixie Fwy, New Smyrna Beach, US-FL, US, 32168

Registration details

Registration Date 2018-12-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-11-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P11000019645

Agent

Name Role Address
TAUSCHER MICHELE L Agent 1919 N Dixie Freeway, New Smyrna Beach, FL, 32168

President

Name Role Address
TAUSCHER MICHELE L President 1919 N. DIXIE FRWY, NEW SMYRNA BEACH, FL, 32168

Vice President

Name Role Address
TAUSCHER RICK Vice President 1919 N. DIXIE FRWY, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077170 SUN COAST ROOFING CONSTRUCTION SERVICES ACTIVE 2019-07-17 2029-12-31 No data 1919 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168
G18000126055 SUN COAST ROOFING & SOLAR EXPIRED 2018-11-28 2023-12-31 No data 1919 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-27 1919 N. DIXIE FRWY, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2019-01-27 1919 N. DIXIE FRWY, NEW SMYRNA BEACH, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-27 1919 N Dixie Freeway, New Smyrna Beach, FL 32168 No data
NAME CHANGE AMENDMENT 2012-01-12 SUN COAST ROOFING SERVICES INC. No data

Court Cases

Title Case Number Docket Date Status
KLAUS DUELL VS SUN COAST ROOFING SERVICES, INC. 2D2022-3337 2022-10-12 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2020-CC-1131

Parties

Name KLAUS DUELL
Role Appellant
Status Active
Representations GREGG M. HOROWITZ, ESQ.
Name SUN COAST ROOFING SERVICES INC.
Role Appellee
Status Active
Representations MATTHEW PETERSON, ESQ., GAVIN D. MAGAZINER, ESQ.
Name Hon. Renee L. Inman
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2023-05-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of KLAUS DUELL
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUN COAST ROOFING SERVICES, INC.
Docket Date 2023-04-04
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 shallbe served within 30 days from the date of this order.
Docket Date 2023-04-03
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 KLAUS DUELL
Docket Date 2023-02-15
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 within 45 days of the date of this order. To the extent Appellant would like this court to consider a statement of evidence, Appellant must file a motion to relinquish jurisdiction to reconstruct the record in the lower tribunal.
Docket Date 2023-01-30
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 KLAUS DUELL
Docket Date 2023-01-10
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ INMAN - 239 PAGES REDACTED
On Behalf Of MANATEE CLERK
Docket Date 2022-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KLAUS DUELL
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KLAUS DUELL
Docket Date 2022-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-10-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KLAUS DUELL
Docket Date 2023-09-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SUN COAST ROOFING SERVICES, INC.
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by September 11, 2023.
Docket Date 2023-08-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SUN COAST ROOFING SERVICES, INC.
Docket Date 2023-08-15
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 SUN COAST ROOFING SERVICES, INC.
Docket Date 2023-07-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KLAUS DUELL
Docket Date 2023-07-11
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 within ten days from the date of this order.
Docket Date 2023-07-10
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 KLAUS DUELL
Docket Date 2023-06-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-06-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 11 PAGES - REDACTED
On Behalf Of MANATEE CLERK
CARY STRAUSS VS THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK AS TRUSTEE FOR THE BENEFIT OF THE CERTIFICATE HOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2007-SCB, ET AL 5D2022-1605 2022-07-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-30502-CICI

Parties

Name Cary Strauss
Role Petitioner
Status Active
Representations John A. Morey
Name CWALT, Inc.
Role Respondent
Status Active
Name Bank of New York Mellon
Role Respondent
Status Active
Representations Neil G. Frank, Matthew E. Peterson, Michael T. Ruff
Name PELICAN BAY HOMEOWNERS ASSOCIATION OF DAYTONA BEACH, INC.
Role Respondent
Status Active
Name THE BANK OF NEW YORK, INC.
Role Respondent
Status Active
Name SUN COAST ROOFING SERVICES INC.
Role Respondent
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-08-16
Type Response
Subtype Response
Description RESPONSE ~ PER 7/26 ORDER
On Behalf Of Bank of New York Mellon
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 8/15
Docket Date 2022-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Bank of New York Mellon
Docket Date 2022-07-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SECOND AMENDED APX PER 7/15 ORDER
On Behalf Of Cary Strauss
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ RS W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Bank of New York Mellon
Docket Date 2022-07-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PT W/IN 10 DYS FILE SECOND AMENDED APX; APX AND AMENDED APX STRICKEN; MOT TO CORRECT ROA TREATED AS MOT CORRECT APX AND GRANTED
Docket Date 2022-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO CORRECT THE RECORD"; TREATED AS MOT TO CORRECT APX; GRANTED PER 7/15 ORDER
On Behalf Of Cary Strauss
Docket Date 2022-07-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED; STRICKEN PER 7/15 ORDER
On Behalf Of Cary Strauss
Docket Date 2022-07-05
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Cary Strauss
Docket Date 2022-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-01
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/1/22
On Behalf Of Cary Strauss

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State