Search icon

SOUTHERN CLEANING SERVICE, INC.

Company Details

Entity Name: SOUTHERN CLEANING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Mar 2015 (10 years ago)
Document Number: P14000101835
FEI/EIN Number 35-2524377
Address: 55 Canopy Hall Dr, St Augustine, FL, 32095, US
Mail Address: 55 Canopy Hall Dr, St Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS Michael Agent 55 Canopy Hall Dr, St Augustine, FL, 32095

President

Name Role Address
WILLIAMS Michael President 55 Canopy Hall Dr, St Augustine, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 55 Canopy Hall Dr, St Augustine, FL 32095 No data
CHANGE OF MAILING ADDRESS 2024-02-07 55 Canopy Hall Dr, St Augustine, FL 32095 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 55 Canopy Hall Dr, St Augustine, FL 32095 No data
REGISTERED AGENT NAME CHANGED 2016-03-04 WILLIAMS, Michael No data
AMENDMENT 2015-03-03 No data No data

Court Cases

Title Case Number Docket Date Status
Jodi Garcia v. Southern Cleaning Service, Inc. 1D2022-0164 2022-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2018 CA 001378

Parties

Name Jodi Garcia
Role Appellant
Status Active
Representations William D. Hall
Name SOUTHERN CLEANING SERVICE, INC.
Role Appellee
Status Active
Representations J. Andrew Talbert, Diane M. Longoria
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 360 So. 3d 1209
View View File
Docket Date 2022-11-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jodi Garcia
Docket Date 2022-10-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/15 days 11/12/22
Docket Date 2022-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 15 days
On Behalf Of Jodi Garcia
Docket Date 2022-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Southern Cleaning Service, Inc.
Docket Date 2022-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 14 days 9/28/22
Docket Date 2022-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 14 days- AB
On Behalf Of Southern Cleaning Service, Inc.
Docket Date 2022-08-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 9/14/22
Docket Date 2022-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Southern Cleaning Service, Inc.
Docket Date 2022-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 60 days
On Behalf Of Southern Cleaning Service, Inc.
Docket Date 2022-06-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 60 days 8/15/22
Docket Date 2022-05-19
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of E-Mail Addresses filed by counsel for the Appellee on May 18, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern Cleaning Service, Inc.
Docket Date 2022-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jodi Garcia
Docket Date 2022-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 22 pages - Supplement 1
On Behalf Of Hon. Pam Childers
Docket Date 2022-04-08
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellant’s motion filed April 6, 2022, seeking to supplement the record on appeal with a copy of Defendant/Appellee’s proposed order granting motion for summary judgment; Appellant/Plaintiff’s objections to Defendant’s order granting final summary judgment in favor of Defendant Southern Cleaning Services, Inc., and email from the court dated November 23, 2021, regarding the proposed order. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before April 22, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jodi Garcia
Docket Date 2022-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Jodi Garcia
Docket Date 2022-03-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 4/21/22
Docket Date 2022-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 242 pages
On Behalf Of Hon. Pam Childers
Docket Date 2022-02-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jodi Garcia
Docket Date 2022-02-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-01-25
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Jodi Garcia
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 11, 2022.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
Amendment 2015-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State