Search icon

S & S ENTERPRISES OF THE SOUTHEAST, INC. - Florida Company Profile

Company Details

Entity Name: S & S ENTERPRISES OF THE SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & S ENTERPRISES OF THE SOUTHEAST, 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: 05 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: P12000059147
FEI/EIN Number 46-0574392

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

Address: 4449 SW Cargo Way, Palm City, FL, 34990, US
Mail Address: 4449 SW Cargo Way, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velez Eligio Jr. President 4449 SW Cargo Way, Palm City, FL, 34990
VELEZ STACIE C Secretary 4449 SW Cargo Way, Palm City, FL, 34990
VELEZ STACIE C Director 4449 SW Cargo Way, Palm City, FL, 34990
VELEZ STACIE C Agent 4449 SW Cargo Way, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 4449 SW Cargo Way, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2022-04-11 4449 SW Cargo Way, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 4449 SW Cargo Way, Palm City, FL 34990 -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 VELEZ, STACIE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000512327 ACTIVE 1000000967867 MARTIN 2023-10-17 2043-10-25 $ 48,219.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000512335 TERMINATED 1000000967868 MARTIN 2023-10-17 2043-10-25 $ 15,649.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000243624 TERMINATED 1000000818740 PALM BEACH 2019-03-13 2039-04-03 $ 1,059.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
INTEGRAL SERVICES, INC. VS ENGLE PROPERTY TRUST, LLC, ET AL. 2D2022-0461 2022-02-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-002121

Parties

Name INTEGRAL SERVICES, INC.
Role Petitioner
Status Active
Representations RAYMOND L. BASS, JR., ESQ.
Name S & S ENTERPRISES OF THE SOUTHEAST, INC.
Role Respondent
Status Active
Name JOHN A. MELTON
Role Respondent
Status Active
Name CHEMIQUE ADHESIVES, INC.
Role Respondent
Status Active
Name OLD REPUBLIC SURETY COMPANY
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name ENGLE PROPERTY TRUST, LLC
Role Respondent
Status Active
Representations MARK A. GILBERT, ESQ., LEE WEINTRAUB, ESQ., JOSEPH A. DAVIDOW, ESQ., JAMES WALSH, ESQ., GARY BAUMANN, ESQ., WILLIAM LINERO, JR., ESQ., DUANE A. DAIKER, ESQ., PAUL M. WOODSON, ESQ., CHRISTOPHER D. DONOVAN, ESQ.

Docket Entries

Docket Date 2022-05-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO CERTIORARI RELIEF
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2022-06-30
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO ENGLE PROPERTY TRUST, LLC'S RESPONSE TO THE PETITION
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-11-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Black, and Lucas
Docket Date 2022-11-02
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The petition for writ of certiorari is dismissed as moot.Petitioner's motion for attorney's fees is denied.Respondent's motion for attorney's fees, filed pursuant to section 713.29, Florida Statutes, is remanded to the trial court. If respondent establishes on remand that it is the prevailing party on the significant issues in this litigation, see Prosperi v. Code, Inc., 626 So. 2d 1360, 1363 (Fla. 1993), the trial court is authorized to award respondent the attorney's fees reasonably incurred in this certiorari proceeding.
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO COURT'S MOOTNESS ORDER
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2022-10-20
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ PETITIONER'S NOTICE OF FURTHER PROCEEDINGS IN THE TRIAL COURT
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S NOTICE OF FURTHER PROCEEDINGS IN THE TRIAL COURT
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-10-10
Type Order
Subtype Order to File Status Report
Description status report within * days ~ By order dated March 3, 2022, the parties were directed to keep this court apprised of all lower court matters that could affect this proceeding. Within ten days of the date of this order, petitioner shall file a status update advising this court as to whether the action below has been stayed in whole or in part and whether a final judgment has been rendered. If final judgment has been rendered, petitioner shall address whether such judgment has rendered the action before this court moot. Respondent shall file a response within five days of petitioner's response.
Docket Date 2022-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-06-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by June 30, 2022.
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2022-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT, ENGLE PROPERTY TRUST, LLC'SMOTION FOR EXTENSION
On Behalf Of ENGLE PROPERTY TRUST, LLC
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of INTEGRAL SERVICES, INC.
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by May 6, 2022.
Docket Date 2022-03-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.

Documents

Name Date
ANNUAL REPORT 2024-05-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347501918 0418800 2024-05-23 2010 NW COMMERCE LAKES DRIVE, PORT SAINT LUCIE, FL, 34986
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-05-28
Emphasis L: FORKLIFT

Related Activity

Type Referral
Activity Nr 2165995
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-11-14
Abatement Due Date 2024-12-11
Current Penalty 2074.2
Initial Penalty 3457.0
Final Order 2024-12-10
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that an employee was exposed an ejection hazard: On or about May 23, 2024, on a site located at 2010 NW Commerce Lakes Drive in Port Saint Lucie, Florida, an employee operating a rough terrain forklift was exposed to an ejection hazard due to employee not utilizing the provided seat belt while operating the forklift.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 2024-11-14
Abatement Due Date 2024-12-11
Current Penalty 2903.4
Initial Penalty 4839.0
Final Order 2024-12-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(c)(1)(vi): Industrial truck(s) in use did not meet the applicable requirements of design, construction, stability, inspection, testing, maintenance, and operation, as defined in American National Standards Institute B56.1-1969, Safety Standards for Powered Industrial Trucks: On or about May 23, 2024, on a site located at 2010 NW Commerce Lakes Drive in Port Saint Lucie, Florida, employees performing steel erection work were exposed to struck-by, caught-between and ejection hazards when utilizing a rough terrain forklift that became unstable and tipped over while handling a load being hoisted.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2024-11-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-12-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: On or about May 23, 2024, on a site located at 2010 NW Commerce Lakes Drive in Port Saint Lucie, Florida, an employee operating a rough terrain forklift was exposed to ejection and struck-by hazards due to not being evaluated and recertified every three years after being provided initial training and certification.
Citation ID 02002
Citaton Type Other
Standard Cited 19260251 A02 I
Issuance Date 2024-11-14
Abatement Due Date 2024-12-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-12-10
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.251(a)(2)(i): The employer did not ensure that rigging equipment had permanently affixed and legible identification markings as prescribed by the manufacturer that indicate the recommended safe working load: On or about May 23, 2024, on a site located at 2010 NW Commerce Lakes Drive in Port Saint Lucie, Florida, employees performing steel erection work were exposed to potential struck-by hazards due to the employer not ensuring that nylon rigging straps use to hoist steel beams had affixed and legible identification tags or markings.
Citation ID 02003
Citaton Type Other
Standard Cited 19260753 C02
Issuance Date 2024-11-14
Abatement Due Date 2024-12-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-12-10
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.753(c)(2): A qualified rigger did not inspect the rigging prior to each shift in accordance with 29 CFR 1926.251: On or about May 23, 2024, on a site located at 2010 NW Commerce Lakes Drive in Port Saint Lucie, Florida, employees performing steel erection work were exposed to potential struck-by hazards due to the employer not inspecting the nylon rigging straps prior to commencing work.
Citation ID 02004
Citaton Type Other
Standard Cited 19260761 C02
Issuance Date 2024-11-14
Abatement Due Date 2024-12-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-12-10
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.761(c)(2): The employer did not ensure that each connector has been provided training as specified in paragraphs 29 CFR 1910.761(c)(2)(i)-(ii): On or about May 23, 2024, on a site located at 2010 NW Commerce Lakes Drive in Port Saint Lucie, Florida, employees performing steel erection connecting work were exposed to struck-by hazards prior to the employer providing them with training to recognize the hazards, the establishment, access, proper connecting techniques and work practices associated with connecting.
340878552 0418800 2015-08-27 3575 SE FEDERAL HIGHWAY, STUART, FL, 34997
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-08-27
Emphasis L: FALL, P: FALL
Case Closed 2016-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2015-09-21
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2015-10-21
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: On or about August 27, 2015, at the above addressed site, employees were exposed to a fall hazard when installing aluminum panels from the basket of an aerial lift approximately 23 feet above a lower level while not wearing a harness with a lanyard attached to the boom or basket of that lift.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2015-09-21
Abatement Due Date 2015-10-08
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2015-10-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards: On or about August 27, 2015, at the above addressed site, an employee was exposed to a fall hazard while working from the basket of an a aerial lift approximately 23 feet in height prior to being provided with a training program by the employer that would enable him to recognize the hazards of falling. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5225017905 2020-06-15 0455 PPP 6731 ALISO AVE, W PALM BEACH, FL, 33413-1037
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59481
Loan Approval Amount (current) 59481
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address W PALM BEACH, PALM BEACH, FL, 33413-1037
Project Congressional District FL-20
Number of Employees 16
NAICS code 332312
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 60255.07
Forgiveness Paid Date 2021-10-06
8713508408 2021-02-13 0455 PPS 4509 SW Cargo Way, Palm City, FL, 34990-5521
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59478
Loan Approval Amount (current) 59478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm City, MARTIN, FL, 34990-5521
Project Congressional District FL-21
Number of Employees 16
NAICS code 332312
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 59883.75
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State