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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTEGRAL SERVICES, INC. VS ENGLE PROPERTY TRUST, LLC, ET AL. | 2D2022-0461 | 2022-02-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347501918 | 0418800 | 2024-05-23 | 2010 NW COMMERCE LAKES DRIVE, PORT SAINT LUCIE, FL, 34986 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8713508408 | 2021-02-13 | 0455 | PPS | 4509 SW Cargo Way, Palm City, FL, 34990-5521 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State