Entity Name: | SHELLEY'S SEPTIC TANK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHELLEY'S SEPTIC TANK, 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: | 06 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2019 (6 years ago) |
Document Number: | P94000043467 |
FEI/EIN Number |
592923707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6505 W. JONES AVENUE, ZELLWOOD, FL, 32798 |
Mail Address: | P.O. BOX 249, ZELLWOOD, FL, 32798 |
ZIP code: | 32798 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHELLEY BARBARA E | Vice President | 104 E PONKAN RD, APOPKA, FL, 32712 |
SHELLEY JAMES D | Agent | 104 E PONKAN RD, APOPKA, FL, 32712 |
SHELLEY JAMES D | President | 104 E PONKAN RD, APOPKA, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000093655 | GREEN ACRES FERTILIZER | EXPIRED | 2017-08-23 | 2022-12-31 | - | PO, ZELLWOOD, FL, 32798 |
G11000090342 | GREEN ACRES FERTILIZER | EXPIRED | 2011-09-13 | 2016-12-31 | - | PO BOX 249, ZELLWOOD, FL, 32798 |
G01341900060 | SHELLEY'S ENVIRONMENTAL SYSTEMS | ACTIVE | 2001-12-07 | 2026-12-31 | - | POST OFFICE BOX 249, ZELLWOOD, FL, 32798 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-11 | SHELLEY, JAMES D | - |
REINSTATEMENT | 2019-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-24 | 6505 W. JONES AVENUE, ZELLWOOD, FL 32798 | - |
REINSTATEMENT | 2001-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2001-10-24 | 6505 W. JONES AVENUE, ZELLWOOD, FL 32798 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1998-07-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000048251 | TERMINATED | 1000000023140 | 08495 4177 | 2006-02-24 | 2011-03-08 | $ 160,141.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHELLEY'S SEPTIC TANK, INC. VS ORANGE COUNTY, FLORIDA | 6D2023-2997 | 2023-07-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Orange County, Florida |
Role | Respondent |
Status | Active |
Representations | GEORGIANA HOLMES, ESQ., James Patrick Harwood, Jeffrey Jay Newton |
Name | HON. PATRICIA L. STROWBRIDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SHELLEY'S SEPTIC TANK, INC. |
Role | Petitioner |
Status | Active |
Representations | KRISTA M. RUNTE, ESQ., REBECCA RHODEN, ESQ., JONATHAN P. HUELS, ESQ. |
Docket Entries
Docket Date | 2024-12-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-10-25 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Petition denied |
View | View File |
Docket Date | 2024-05-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Orange County, Florida |
Docket Date | 2024-03-20 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for Respondent filed by Attorney Elaine Asad is granted. Attorney Asad is relieved of further appellate responsibilities. |
Docket Date | 2024-03-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES ON BEHALF OF APPELLEE,ORANGE COUNTY, FLORIDA |
On Behalf Of | Orange County, Florida |
Docket Date | 2024-03-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ MOTION FOR WITHDRAWAL |
On Behalf Of | Orange County, Florida |
Docket Date | 2023-12-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF UNAVAILABILITY |
On Behalf Of | Orange County, Florida |
Docket Date | 2023-09-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT, ORANGE COUNTY, FLORIDA'SRESPONSE IN OPPOSITION TO PETITIONER'SSUPPLEMENTAL BRIEF ON JURISDICTION |
On Behalf Of | Orange County, Florida |
Docket Date | 2023-09-15 |
Type | Brief |
Subtype | Other Brief Not Listed |
Description | Other Brief Not Listed ~ PETITIONERS' SUPPLEMENTAL BRIEF ON JURISDICTION |
On Behalf Of | SHELLEY'S SEPTIC TANK, INC. |
Docket Date | 2023-09-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Section 162.11, Florida Statutes (2020), states: “An aggrieved party, including the local governing body, may appeal a final administrative order of an enforcement board to the circuit court.” The order that Petitioner appealed to the circuit court, while final with respect to the finding that a violation occurred, appears to be nonfinal with respect to the fines to be imposed and was the only issue presented to the circuit court. Accordingly, the Petitioner shall submit a supplemental brief addressing the circuit court’s subject matter jurisdiction within ten days of the date of this Order. The Respondent’s shall file a response within ten days of the date Petitioner files its brief. The supplemental briefing shall not exceed ten pages in length. |
Docket Date | 2023-08-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT, ORANGE COUNTY, FLORIDA'S RESPONSE IN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Orange County, Florida |
Docket Date | 2023-08-10 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TORESPONDENT, ORANGE COUNTY'S RESPONSE IN OPPOSITION TO PETITIONER'SPETITION FOR WRIT OF CERTRIORI |
On Behalf Of | Orange County, Florida |
Docket Date | 2023-07-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT Response to Court Order-74a ~ Respondent’s Motion for Extension of Time to File Response to Order to Show Cause is granted. The response shall be served on or before August 10, 2023. |
Docket Date | 2023-07-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF UNAVAILABILITY |
On Behalf Of | Orange County, Florida |
Docket Date | 2023-07-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-07-06 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | SHELLEY'S SEPTIC TANK, INC. |
Docket Date | 2023-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | SHELLEY'S SEPTIC TANK, INC. |
Docket Date | 2023-07-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENTION OF TIMETO FILE RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | Orange County, Florida |
Docket Date | 2023-07-07 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ Respondent is directed to show cause within twenty days from the date of this order why relief should not be granted. Thereafter, Petitioner may serve a reply within seven days. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-08-04 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-10-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-07 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | DJBP0302JP150002 | 2009-12-07 | 2010-01-09 | 2010-01-09 | |||||||||||||||||||||
|
Title | PUMP GREASE TRAP TO REPAIR BROKEN PIPE INSIDE OF TRAP. |
NAICS Code | 221320: SEWAGE TREATMENT FACILITIES |
Product and Service Codes | S119: OTHER UTILITIES |
Recipient Details
Recipient | SHELLEY'S SEPTIC TANK, INC |
UEI | Z2GLLEBAKCF7 |
Legacy DUNS | 147437479 |
Recipient Address | 6505 W JONES AVE, ZELLWOOD, 327980249, UNITED STATES |
Unique Award Key | CONT_AWD_DJBCOAHVPZ10036_1540_-NONE-_-NONE- |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | EMERGENCY PUMP OUT OF GREASE TRAP |
NAICS Code | 221320: SEWAGE TREATMENT FACILITIES |
Product and Service Codes | S222: WASTE TREATMENT AND STORAGE |
Recipient Details
Recipient | SHELLEY'S SEPTIC TANK, INC |
UEI | Z2GLLEBAKCF7 |
Legacy DUNS | 147437479 |
Recipient Address | 6505 W JONES AVE, ZELLWOOD, 32798, UNITED STATES |
Unique Award Key | CONT_AWD_DJBCOAGP110019_1540_-NONE-_-NONE- |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | EMERGENCY PUMP OUT OF GREASE TRAP |
NAICS Code | 221320: SEWAGE TREATMENT FACILITIES |
Product and Service Codes | S119: OTHER UTILITIES |
Recipient Details
Recipient | SHELLEY'S SEPTIC TANK, INC |
UEI | Z2GLLEBAKCF7 |
Legacy DUNS | 147437479 |
Recipient Address | 6505 W JONES AVE, ZELLWOOD, 327980249, UNITED STATES |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5169287202 | 2020-04-27 | 0491 | PPP | 104 E. PONKAN RD, APOPKA, FL, 32712-5752 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State