Entity Name: | SOUTH'S CUSTOM CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH'S CUSTOM CONSTRUCTION, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Sep 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P95000073407 |
FEI/EIN Number |
593379104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 S PALMETTO ST, LAKE MARY, FL, 32746 |
Mail Address: | 116 S PALMETTO ST, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTH Christopher | Secretary | 116 S PALMETTO ST, LK MARY, FL, 32746 |
Taylor Brian | Officer | 2410 oak Dr, Longwood, FL, 32779 |
SOUTH SALENA | Agent | 116 S PALMETTO ST, LAKE MARY, FL, 32746 |
SOUTH Salena | President | 116 S. PALMETTO ST, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-11 | 116 S PALMETTO ST, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-11 | SOUTH, SALENA | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 116 S PALMETTO ST, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-14 | 116 S PALMETTO ST, LAKE MARY, FL 32746 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS E. RICHESON VS SOUTH'S CUSTOM CONSTRUCTION, INC. | 5D2020-2399 | 2020-11-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Thomas E. Richeson |
Role | Appellant |
Status | Active |
Representations | Samuel Alexander |
Name | SOUTH'S CUSTOM CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | David Hamilton |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-05-04 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC |
On Behalf Of | South's Custom Construction, Inc. |
Docket Date | 2021-04-23 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED |
Docket Date | 2021-03-08 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ 11/23 MOT CONSOLIDATE GRANTED; 11/24/20 ORDER W/DRAWN |
Docket Date | 2021-03-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | South's Custom Construction, Inc. |
Docket Date | 2021-02-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 3/5 |
Docket Date | 2021-02-16 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2021-02-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | South's Custom Construction, Inc. |
Docket Date | 2021-02-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | South's Custom Construction, Inc. |
Docket Date | 2021-02-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT DISMISS |
On Behalf Of | Thomas E. Richeson |
Docket Date | 2021-02-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2021-02-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | South's Custom Construction, Inc. |
Docket Date | 2021-01-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Thomas E. Richeson |
Docket Date | 2021-01-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 3/10 |
Docket Date | 2021-01-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 121 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-01-19 |
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 | Thomas E. Richeson |
Docket Date | 2020-11-25 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE David Hamilton 1015311 |
On Behalf Of | South's Custom Construction, Inc. |
Docket Date | 2020-11-25 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2020-11-24 |
Type | Order |
Subtype | Order on Consolidation |
Description | Order Deny Consolidation |
Docket Date | 2020-11-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Thomas E. Richeson |
Docket Date | 2020-11-23 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ W/ 5D20-1496 |
On Behalf Of | Thomas E. Richeson |
Docket Date | 2020-11-23 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Samuel Alexander 1007757 |
On Behalf Of | Thomas E. Richeson |
Docket Date | 2020-11-17 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2020-11-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-11-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/11/2020 |
On Behalf Of | Thomas E. Richeson |
Docket Date | 2020-11-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 48-2019-CA-013852-O |
Parties
Name | Thomas E. Richeson |
Role | Appellant |
Status | Active |
Representations | Samuel Alexander |
Name | SOUTH'S CUSTOM CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | David Hamilton |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-05-25 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Deny Rehearing En Banc |
Docket Date | 2021-05-04 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC |
On Behalf Of | South's Custom Construction, Inc. |
Docket Date | 2021-04-23 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED |
Docket Date | 2021-04-23 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Grant Att Fees-Remand to JCC 60d fr Mand ~ AE'S ATTY FEES DENIED |
Docket Date | 2021-03-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ PER 3/9 ORDER |
On Behalf Of | Thomas E. Richeson |
Docket Date | 2021-03-08 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ 11/23 MOT CONSOLIDATE GRANTED; 11/24/20 ORDER W/DRAWN |
Docket Date | 2020-12-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Thomas E. Richeson |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ 12/16 |
Docket Date | 2020-11-24 |
Type | Order |
Subtype | Order on Consolidation |
Description | Order Deny Consolidation |
Docket Date | 2020-11-23 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ W/ 5D20-2399 |
On Behalf Of | Thomas E. Richeson |
Docket Date | 2020-11-23 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE David Hamilton 1015311 |
On Behalf Of | South's Custom Construction, Inc. |
Docket Date | 2020-11-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Thomas E. Richeson |
Docket Date | 2020-11-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Thomas E. Richeson |
Docket Date | 2020-11-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | South's Custom Construction, Inc. |
Docket Date | 2020-10-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | South's Custom Construction, Inc. |
Docket Date | 2020-09-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Thomas E. Richeson |
Docket Date | 2020-09-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 105 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-07-21 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2020-07-20 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Samuel Alexander 1007757 |
On Behalf Of | Thomas E. Richeson |
Docket Date | 2020-07-14 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE David Hamilton 1015311 |
On Behalf Of | South's Custom Construction, Inc. |
Docket Date | 2020-07-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Thomas E. Richeson |
Docket Date | 2020-07-08 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2020-07-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/07/2020 |
On Behalf Of | Thomas E. Richeson |
Docket Date | 2020-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-07-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2016-CA-001068 |
Parties
Name | LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Evan J. Small |
Name | GODWIN & FERRIS, LLC |
Role | Appellee |
Status | Active |
Name | UNIQUE CUSTOM PAINTING, INC. |
Role | Appellee |
Status | Active |
Name | SARABIA PLASTERING & STUCCO, INC. |
Role | Appellee |
Status | Active |
Name | TAYLOR MORRISON, INC. |
Role | Appellee |
Status | Active |
Name | MICHAEL KING PAINTING, INC. |
Role | Appellee |
Status | Active |
Name | TAYLOR MORRISON SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | RIED J. ARNOLD, Nicholas A. Shannin, NEAL A. SIVYER, Timothy Russell Moorhead, Kieran F. O'Connor, Beth-Ann Schulman, LEO H. MEIROSE, Brian W. Bennett, Douglas Wall, RYAN C. PHILLIPS, J. CARLTON MITCHELL, Jason R. Moyer |
Name | MORRISON HOMES, INC. |
Role | Appellee |
Status | Active |
Name | ALFRED MARCHETTI, INC. |
Role | Appellee |
Status | Active |
Name | SKYLINE ROOFING AND SHEET METAL, INC. |
Role | Appellee |
Status | Active |
Name | COLLIS ROOFING, INC. |
Role | Appellee |
Status | Active |
Name | ALFRED J. MARCHETTI |
Role | Appellee |
Status | Active |
Name | SOUTH'S CUSTOM CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Name | EVANS GROUP, INC. |
Role | Appellee |
Status | Active |
Name | TAYLOR MORRISON OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | AMERICAN WINDOW COMPANY OF ORLANO, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Jessica J. Recksiedler |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-12 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-06-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-05-24 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ APPEAL & CROSS-APPEAL ARE DISMISSED |
Docket Date | 2017-05-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-05-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC. |
Docket Date | 2017-03-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 5/29. |
Docket Date | 2017-03-20 |
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 | LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC. |
Docket Date | 2017-01-17 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2017-01-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/6 ORDER & NOTICE OF NON-REPRESENTATION |
On Behalf Of | TAYLOR MORRISON SERVICES, INC. |
Docket Date | 2017-01-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/6 ORDER & NOTICE OF NON-REPRESENTATION |
On Behalf Of | TAYLOR MORRISON SERVICES, INC. |
Docket Date | 2017-01-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order |
Docket Date | 2017-01-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TAYLOR MORRISON SERVICES, INC. |
Docket Date | 2016-12-29 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause - Failure to Register ~ W/IN 7 DAYS |
Docket Date | 2016-12-21 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ FILED BELOW 12/21/16 |
On Behalf Of | TAYLOR MORRISON SERVICES, INC. |
Docket Date | 2016-12-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Notice/Motion (295) |
Docket Date | 2016-12-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-12-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/15/16 |
On Behalf Of | LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC. |
Docket Date | 2016-12-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State