Search icon

SHELLEY'S SEPTIC TANK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHELLEY'S SEPTIC TANK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 6505 W. JONES AVENUE, ZELLWOOD, FL, 32798
Mail Address: P.O. BOX 249, ZELLWOOD, FL, 32798
ZIP code: 32798
City: Zellwood
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000079432 GREEN ACRES FERTILIZER ACTIVE 2025-06-23 2030-12-31 - 6505 WEST JONES ROAD, ZELLWOOD, FL, 32798
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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
SHELLEY'S SEPTIC TANK, INC. VS ORANGE COUNTY, FLORIDA 6D2023-2997 2023-07-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CV-26-A-O

Parties

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.

Documents

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0302JP150002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
17500.00
Base And Exercised Options Value:
17500.00
Base And All Options Value:
17500.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-12-07
Description:
PUMP GREASE TRAP TO REPAIR BROKEN PIPE INSIDE OF TRAP.
Naics Code:
221320: SEWAGE TREATMENT FACILITIES
Product Or Service Code:
S119: OTHER UTILITIES
Procurement Instrument Identifier:
DJBCOAHVPZ10036
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15000.00
Base And Exercised Options Value:
15000.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-07-02
Description:
EMERGENCY PUMP OUT OF GREASE TRAP
Naics Code:
221320: SEWAGE TREATMENT FACILITIES
Product Or Service Code:
S222: WASTE TREATMENT AND STORAGE
Procurement Instrument Identifier:
DJBCOAGP110019
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
17650.00
Base And Exercised Options Value:
17650.00
Base And All Options Value:
17650.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2007-12-11
Description:
EMERGENCY PUMP OUT OF GREASE TRAP
Naics Code:
221320: SEWAGE TREATMENT FACILITIES
Product Or Service Code:
S119: OTHER UTILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
703000.00
Total Face Value Of Loan:
703000.00
Date:
2020-04-27
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:
703000.00
Total Face Value Of Loan:
703000.00

Paycheck Protection Program

Jobs Reported:
77
Initial Approval Amount:
$703,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$703,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$713,246.47
Servicing Lender:
One Florida Bank
Use of Proceeds:
Mortgage Interest: $703,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State