Search icon

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

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59478.00
Total Face Value Of Loan:
59478.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59481.00
Total Face Value Of Loan:
59481.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-23
Type:
Referral
Address:
2010 NW COMMERCE LAKES DRIVE, PORT SAINT LUCIE, FL, 34986
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-27
Type:
Planned
Address:
3575 SE FEDERAL HIGHWAY, STUART, FL, 34997
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59481
Current Approval Amount:
59481
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
60255.07
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59478
Current Approval Amount:
59478
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
59883.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State