Search icon

SOUTH'S CUSTOM CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
THOMAS E. RICHESON VS SOUTH'S CUSTOM CONSTRUCTION, INC. 5D2020-2399 2020-11-17 Closed
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 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
THOMAS E. RICHESON VS SOUTH'S CUSTOM CONSTRUCTION, INC. 5D2020-1496 2020-07-08 Closed
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
LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC. VS TAYLOR MORRISON SERVICES, INC., MORRISON HOMES, INC., TAYLOR MORRISON, INC., TAYLOR MORRISON OF FLORIDA, INC., SARABIA PLASTERING & STUCCO, INC., ALFRED MARCHETTI, INC., ET AL. 5D2016-4277 2016-12-19 Closed
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)

Documents

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