Search icon

S & C INC.

Company Details

Entity Name: S & C INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P20000046340
FEI/EIN Number 85-1613028
Address: 23054 post gardens way, boca raton, 33433, UN
Mail Address: 23054 post gardens way, boca raton, 33433, UN
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
YEZDANI FAHAD S Agent 23054 post gardens way, boca raton, FL, 33433

President

Name Role Address
YEZDANI FAHAD S President 23054 POST GARDENS WAY, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2024-03-27 No data No data
VOLUNTARY DISSOLUTION 2024-01-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 23054 post gardens way, 403, boca raton 33433 UN No data
CHANGE OF MAILING ADDRESS 2022-03-28 23054 post gardens way, 403, boca raton 33433 UN No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 23054 post gardens way, 403, boca raton, FL 33433 No data

Court Cases

Title Case Number Docket Date Status
DEPT. OF CHILDREN & FAMILIES VS V. D. C. AND S. C., ON BEHALF OF L. X. C., A MINOR 2D2022-1430 2022-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-002405NC

Parties

Name DEPT. OF CHILDREN & FAMILIES
Role Appellant
Status Active
Representations THOMAS M. GONZALEZ, ESQ., NATASHA T. KHOYI, ESQ.
Name V.D.C. INC.
Role Appellee
Status Active
Representations DAMIAN B. MALLARD, ESQ., ALAN L. PEREZ, ESQ., THOMAS J. SEIDER, ESQ.
Name S & C INC.
Role Appellee
Status Active
Name L. X. C.
Role Appellee
Status Active
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-07-17
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 06, 2023, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Nelly N. Khouzam. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2023-05-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2023-04-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE & AMENDED EMAIL DESIGNATION
On Behalf Of V. D. C.
Docket Date 2023-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 05/15/2023
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2023-03-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to enlarge word limits of reply brief is granted to the extentthat Appellant may serve a 6,000 word reply brief by the current due date.
Docket Date 2023-03-14
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2023-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 04/13/2023
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2023-02-15
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ Appellees' unopposed motion to enlarge the answer brief word count is granted, and the answer brief is accepted as filed.
Docket Date 2023-02-10
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of V. D. C.
Docket Date 2023-02-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of V. D. C.
Docket Date 2023-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 02/10/2023
On Behalf Of V. D. C.
Docket Date 2022-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 01/11/2023
On Behalf Of V. D. C.
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 12/12/22
On Behalf Of V. D. C.
Docket Date 2022-10-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ***CONFIDENTIAL***
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2022-10-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2022-10-03
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 by October 11, 2022.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR ADDITIONAL EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2022-09-16
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 by October 4, 2022.
Docket Date 2022-09-15
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 DEPT. OF CHILDREN & FAMILIES
Docket Date 2022-08-18
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ Appellant's motion to enlarge the wordcount of the initial brief is granted. Within 30 days of the date of this order, Appellant shall serve an initial brief that is no longer than 18,000 words.
Docket Date 2022-08-12
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ MOTION TO ENLARGE WORD LIMITS OF BRIEF
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2022-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - REDACTED - 8255 PAGES
Docket Date 2022-05-03
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil July 19, 2022.
Docket Date 2022-07-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2022-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//60 - IB DUE 9/9/22
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2022-05-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until July 9, 2022.
Docket Date 2022-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of V. D. C.
Docket Date 2022-05-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req ~ COURT REPORTER'S ACKNOWLEDGMENT & REQUEST FOREXTENSION
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2022-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
E. F. VS S. C. 2D2017-5026 2017-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-DR-015565

Parties

Name E AND F LLC
Role Appellant
Status Active
Representations JOHN M. SIROUNIS, ESQ., MARK A. NEUMAIER, ESQ.
Name S & C INC.
Role Appellee
Status Active
Representations SUMMER PRESTON, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of E. F.
Docket Date 2017-12-21
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable
Docket Date 2017-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of E. F.
Docket Date 2017-12-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-01-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of E. F.
S.C., VS AGENCY FOR PERSON WITH DISABILITIES, 3D2014-2257 2014-09-20 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
APD-14-292-FO

Unknown Court
13-674

Unknown Court
13F-5657

Parties

Name S & C INC.
Role Appellant
Status Active
Representations KELE M. STEWART
Name Agency for Persons with Disabilities
Role Appellee
Status Active
Representations RAFAEL CENTURION, FARAH DESIRE, TOMEA A. SIPPIO-SMITH
Name THOMAS M. RANKIN
Role Judge/Judicial Officer
Status Active
Name DAVID M. DE LA PAZ
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-12-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of S.C.
Docket Date 2014-11-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Agency for Persons with Disabilities
Docket Date 2014-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of S.C.
Docket Date 2014-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ vol 3
Docket Date 2014-10-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 CONFIDENTIAL RECORD
Docket Date 2014-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume (II)
Docket Date 2014-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S.C.
Docket Date 2014-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 14-669
On Behalf Of S.C.
Docket Date 2014-09-20
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Revocation of Dissolution 2024-03-27
VOLUNTARY DISSOLUTION 2024-01-18
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-14
Domestic Profit 2020-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State