Search icon

SOUTHERN ACCOUNT SERVICES, INC.

Company Details

Entity Name: SOUTHERN ACCOUNT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P97000042777
FEI/EIN Number 650761837
Address: 5051 45TH ROAD SOUTH, LAKE WORTH, FL, 33463, US
Mail Address: PO BOX 397, BOCA RATON, FL, 33429
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
POONAI ANIL Agent 1499 W PALMETTO PARK ROAD, BOCA RATON, FL, 33486

President

Name Role Address
POONAI ANIL President 1499 W PALMETTO PARK ROAD, # 140-C, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 1499 W PALMETTO PARK ROAD, SUITE 140-C, BOCA RATON, FL 33486 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 5051 45TH ROAD SOUTH, LAKE WORTH, FL 33463 No data
CHANGE OF MAILING ADDRESS 2008-03-06 5051 45TH ROAD SOUTH, LAKE WORTH, FL 33463 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900013481 LAPSED 05-337-CC MARION COUNTY COURT 2006-04-17 2012-04-16 $10629.36 SOUTHERN ACCOUNT SERVICES, INC., P.O. BOX 540991, LAKE WORTH, FL 33454

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK MELLON, etc., Appellant(s) v. PAULA COHEN a/k/a PAULA LAWLER, Appellee(s). 4D2023-2793 2023-11-21 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07001053

Parties

Name Paula Cohen
Role Appellee
Status Active
Representations James Anthony Bonfiglio, Gary Allyn Barcus, Adam Jeffrey Richardson
Name Russ B. Cohen
Role Appellee
Status Active
Name SOUTHERN ACCOUNT SERVICES, INC.
Role Appellee
Status Active
Representations Howard Feinmel, Alen H. Hsu
Name Hon. Christopher William Pole
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name The Bank of New York Mellon, etc.
Role Appellant
Status Active
Representations Nancy Mason Wallace, Kimberly De La Cruz, William Patrick Heller, Greg Howard Rosenthal, Roy Alan Diaz, Marc Jonathan Gottlieb

Docket Entries

Docket Date 2024-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-15
Type Record
Subtype Supplemental Record
Description Supplemental Record --218 PAGES
On Behalf Of Broward Clerk
Docket Date 2024-05-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT/Toll Briefing
View View File
Docket Date 2024-11-22
Type Recognizing Agreed Extension
Subtype Cross-Reply Brief
Description Agreed Notice of Extension for Cross-Reply Brief for 30 days to December 26, 2024
Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Paula Cohen
Docket Date 2024-10-28
Type Brief
Subtype Reply/Cross-Answer Brief
Description Reply/Cross-Answer Brief
View View File
Docket Date 2024-10-23
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 days to 11/7/2024
Docket Date 2024-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-09-24
Type Brief
Subtype Answer Brief
Description Appellee/Cross-Appellant Paula Cohen's Answer Brief and Cross - Initial Brief
View View File
Docket Date 2024-08-24
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 9/23/24
Docket Date 2024-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-07-22
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 days to 8/23/24
Docket Date 2024-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-06-24
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 days to 7/24/24
Docket Date 2024-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-05-23
Type Record
Subtype Appendix
Description *Motion Granted* Supplement
Docket Date 2024-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-05-22
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 715 Pages
On Behalf Of Broward Clerk
Docket Date 2024-04-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND MOTION TO EXTEND TIME TO SERVE INITIAL BRIEF
Docket Date 2024-03-08
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 days to 4/25/24
Docket Date 2024-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-01-25
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 45 days to 3/11/24
Docket Date 2024-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-01-10
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2067 PAGES
On Behalf Of Broward Clerk
Docket Date 2023-11-29
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
On Behalf Of Paula Cohen
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Broward Clerk
Docket Date 2023-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of The Bank of New York Mellon, etc.
View View File
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-03
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Paula Cohen
View View File
Docket Date 2025-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's December 26, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before January 2, 2025. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description AMENDED MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND MOTION TO EXTEND TIME TO SERVE INITIAL BRIEF
Docket Date 2024-04-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT/Toll Briefing
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Filing Fee
Description A Notice of Cross-Appeal was filed in the lower tribunal on November 27, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellee/cross-Appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
View View File
Erica Williams Ross, Appellant(s) v. Southern Account Services, Inc., Appellee(s). 1D2023-1459 2023-06-15 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Escambia County
2004 SC 005027

Parties

Name Erica Williams Ross
Role Appellant
Status Active
Name SOUTHERN ACCOUNT SERVICES, INC.
Role Appellee
Status Active
Representations Hugh Shafritz
Name Hon. Ronald Scott Ritchie
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 390 So. 3d 647
View View File
Docket Date 2023-11-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Erica Williams Ross
View View File
Docket Date 2023-11-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Southern Account Services, Inc.
Docket Date 2023-11-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Southern Account Services, Inc.
View View File
Docket Date 2023-10-27
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2023-09-14
Type Response
Subtype Response
Description Response to 09/01 order
On Behalf Of Erica Williams Ross
Docket Date 2023-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Erica Williams Ross
View View File
Docket Date 2023-09-01
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-08-08
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 39 pages
Docket Date 2023-07-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-07-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to Notice of Appeal
On Behalf Of Erica Williams Ross
Docket Date 2023-06-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Escambia Clerk
Docket Date 2023-09-29
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-07-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Erica Williams Ross
Docket Date 2023-06-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service
On Behalf Of Erica Williams Ross
ADDISON A. FRANCOIS VS SOUTHERN ACCOUNT SERVICES, INC. 4D2023-0131 2023-01-12 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE04-017579

Parties

Name Addison A. Francois
Role Appellant
Status Active
Representations James Jean-Francois
Name SOUTHERN ACCOUNT SERVICES, INC.
Role Appellee
Status Active
Representations Hugh Brett Shafritz
Name Hon. Tabitha Blackmon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s January 23, 2023 jurisdictional brief and appellee’s February 14, 2023 response, the above-styled appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.130(a)(5) (“Motions for rehearing directed towards these orders are not authorized under these rules and therefore will not toll the time for filing a notice of appeal.”); Perez v. Saima Grp. Corp., 347 So. 3d 421, 422 (Fla. 3d DCA 2022) (“[M]otions for rehearing directed toward orders denying rule 1.540(b) motions are generally not authorized, such motion does not toll the time period to appeal the underlying order denying the rule 1.540(b) motion, and order denying such a rehearing motion is not separately reviewable . . ..”).MAY, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2023-01-17
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal was timely filed as to the December 1, 2022 order, as it appears the order denies a motion to vacate; and if the appeal is untimely as to the December 1 order, how the December 14, 2022 order is an appealable final or nonfinal order. See Fla. R. App. P. 9.130(a)(5) (“Motions for rehearing directed towards these orders are not authorized under these rules and therefore will not toll the time for filing a notice of appeal.”); Perez v. Saima Grp. Corp., 347 So. 3d 421, 422 (Fla. 3d DCA 2022) (“[M]otions for rehearing directed toward orders denying rule 1.540(b) motions are generally not authorized, such motion does not toll the time period to appeal the underlying order denying the rule 1.540(b) motion, and order denying such a rehearing motion is not separately reviewable . . . .”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-02-14
Type Response
Subtype Response
Description Response ~ TO STATEMENT ON THE BASIS OF JURISDICTION
On Behalf Of Southern Account Services, Inc.
Docket Date 2023-02-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee’s February 7, 2023 motion for extension of time is granted, and the time for filing a response to appellant’s jurisdictional brief is extended ten (10) days from the date of this order.
Docket Date 2023-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Southern Account Services, Inc.
Docket Date 2023-01-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Addison A. Francois
Docket Date 2023-01-23
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Addison A. Francois
Docket Date 2023-01-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Addison A. Francois
Docket Date 2023-01-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Addison A. Francois
Docket Date 2023-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State