Search icon

KEY WEST WELDING AND FABRICATION, INC.

Company Details

Entity Name: KEY WEST WELDING AND FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Feb 1976 (49 years ago)
Document Number: 496921
FEI/EIN Number 59-1716392
Address: FIRST AVENUE, 5650 FIRST AVE, KEY WEST, FL 33040
Mail Address: FIRST AVENUE, P.O. BOX 2658, KEY WEST, FL 33045-2658
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
CONDELLA, STEVE Agent FIRST AVENUE, STOCK ISLAND, KEY WEST, FL 33040

Director

Name Role Address
CONDELLA, STEVEN Director 1ST AVE. STOCK ISLAND, KEY WEST, FL

President

Name Role Address
CONDELLA, STEVEN President 1ST AVE. STOCK ISLAND, KEY WEST, FL

Secretary

Name Role Address
condella, madfeline t Secretary 5650 first ave, key west, FL 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 FIRST AVENUE, 5650 FIRST AVE, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 1988-03-15 FIRST AVENUE, 5650 FIRST AVE, KEY WEST, FL 33040 No data

Court Cases

Title Case Number Docket Date Status
CLIFFORD JASON GREGORY, VS KEY WEST WELDING AND FABRICATION, INC., et al., 3D2021-0951 2021-04-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
06-390-K

Parties

Name CLIFFORD JASON GREGORY
Role Appellant
Status Active
Representations Hugh J. Morgan, Roy D. Wasson, W. SAM HOLLAND
Name EDWARD SALVADOR BAZO
Role Appellee
Status Active
Name KEY WEST WELDING AND FABRICATION, INC.
Role Appellee
Status Active
Representations F. BRYANT BLEVINS, CAROL M. ROONEY
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2022-04-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2022-03-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Unopposed Motion to Supplement the Record on Appeal, filed on March 3, 2022, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2022-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KEY WEST WELDING AND FABRICATION, INC.
Docket Date 2022-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES' MOTION TO SUPPLEMENT RECORD ON APPEAL (UNOPPOSED)
On Behalf Of KEY WEST WELDING AND FABRICATION, INC.
Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 3/04/2022
Docket Date 2022-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of KEY WEST WELDING AND FABRICATION, INC.
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/25/2022
Docket Date 2022-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY WEST WELDING AND FABRICATION, INC.
Docket Date 2021-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY WEST WELDING AND FABRICATION, INC.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/26/2022
Docket Date 2021-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES MOTION TO SUPPLEMENT RECORD ON APPEAL (UNOPPOSED)
On Behalf Of KEY WEST WELDING AND FABRICATION, INC.
Docket Date 2021-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY WEST WELDING AND FABRICATION, INC.
Docket Date 2021-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/27/2021
Docket Date 2021-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/24/2021
Docket Date 2021-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2021-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2021-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 09/24/2021
Docket Date 2021-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 08/25/2021
Docket Date 2021-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 07/25/2021
Docket Date 2021-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2021-04-20
Type Record
Subtype Transcript
Description Transcripts ~ Pages 1962 - 2245
On Behalf Of Monroe Clerk
Docket Date 2021-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2021-04-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 29, 2021.
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEY WEST WELDING AND FABRICATION, INC.
Docket Date 2021-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-04-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CLIFFORD JASON GREGORY VS KEY WEST WELDING AND FABRICATION, INC., et al., 3D2018-2419 2018-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
06-390

Parties

Name CLIFFORD JASON GREGORY
Role Appellant
Status Active
Representations Hugh J. Morgan, W. SAM HOLLAND, Roy D. Wasson
Name EDWARD SALVADOR BAZO
Role Appellee
Status Active
Name KEY WEST WELDING AND FABRICATION, INC.
Role Appellee
Status Active
Representations CAROL M. ROONEY, F. BRYANT BLEVINS
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2020-10-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-09-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of KEY WEST WELDING AND FABRICATION, INC.
Docket Date 2020-06-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2020-09-02
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2020-08-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of KEY WEST WELDING AND FABRICATION, INC.
Docket Date 2020-08-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2020-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2020-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for Enlargement of Time to Serve the Reply Brief is granted to and including June 15, 2020.
Docket Date 2020-06-08
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 CLIFFORD JASON GREGORY
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Enlargement of Time to file the reply brief is granted to and including June 8, 2020.
Docket Date 2020-05-27
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 CLIFFORD JASON GREGORY
Docket Date 2020-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2020-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including May 28, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEFOFKEY WEST WELDING AND FABRICATION, INC.and EDWARD SALVADOR BRAZO
On Behalf Of KEY WEST WELDING AND FABRICATION, INC.
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/14/20
Docket Date 2020-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEES' NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of KEY WEST WELDING AND FABRICATION, INC.
Docket Date 2020-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/16/20
Docket Date 2020-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEES' NOTICE OF AGREED EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of KEY WEST WELDING AND FABRICATION, INC.
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-(KW WELDING AND FABICATION., AND EDWARD S BAZO) 30 days to 2/14/20
Docket Date 2020-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY WEST WELDING AND FABRICATION, INC.
Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/15/20
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY WEST WELDING AND FABRICATION, INC.
Docket Date 2019-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2019-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, the appellant’s October 28, 2019, Motion to Supplement the Record and request for an extension of time to file the initial brief is hereby denied.
Docket Date 2019-11-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT RECORD WITH EXCLUDED AND ADMITTED TRIAL EXHIBITS (AND INCORPORATED REQUEST FOR EXTENSION TO FILE INITIAL BRIEF)
On Behalf Of KEY WEST WELDING AND FABRICATION, INC.
Docket Date 2019-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT RECORD WITH EXCLUDED AND ADMITTED TRIAL EXHIBITS
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including October 30, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR FINALENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including September 29, 2019.
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/30/19
Docket Date 2019-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2019-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/31/19
Docket Date 2019-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2019-05-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Volume II
On Behalf Of Monroe Clerk
Docket Date 2019-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/1/19
Docket Date 2019-04-11
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant’s unopposed motion for enlargement of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including April 12, 2019 to file the record on appeal.
Docket Date 2019-03-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including March 6, 2019. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2019-01-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s motion for enlargement of time to serve designation to reporter is granted as stated in the motion.
Docket Date 2018-12-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE DESIGNATION TO REPORTER
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2018-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s agreed motion for extension of time to designate portions of the record on appeal is granted as stated in the motion.
Docket Date 2018-12-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to designate record
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2018-12-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 20, 2018.
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEY WEST WELDING AND FABRICATION, INC.
Docket Date 2018-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-11-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CLIFFORD JASON GREGORY
Docket Date 2018-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State