Search icon

KEY WEST WELDING AND FABRICATION, INC. - Florida Company Profile

Company Details

Entity Name: KEY WEST WELDING AND FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY WEST WELDING AND FABRICATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 1976 (49 years ago)
Document Number: 496921
FEI/EIN Number 591716392

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
CONDELLA, STEVEN Director 1ST AVE. STOCK ISLAND, KEY WEST, FL
CONDELLA, STEVE Agent FIRST AVENUE, KEY WEST, FL, 33040
CONDELLA, STEVEN President 1ST AVE. STOCK ISLAND, KEY WEST, FL
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 -
CHANGE OF MAILING ADDRESS 1988-03-15 FIRST AVENUE, 5650 FIRST AVE, KEY WEST, FL 33040 -

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

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG8012PP45AP7 2012-06-22 2012-06-15 2012-06-15
Unique Award Key CONT_AWD_HSCG8012PP45AP7_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 4830.00
Current Award Amount 4830.00
Potential Award Amount 4830.00

Description

Title VIGOROUS WINDBIRD CASREP
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes 2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT

Recipient Details

Recipient KEY WEST WELDING AND FABRICATION, INC.
UEI CB3JMUX8KEK8
Recipient Address 5650 1ST AVE, KEY WEST, MONROE, FLORIDA, 330405999, UNITED STATES
PURCHASE ORDER AWARD HSCG2812P7ABAA0 2012-05-22 2012-06-21 2012-06-21
Unique Award Key CONT_AWD_HSCG2812P7ABAA0_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 4000.00
Current Award Amount 4000.00
Potential Award Amount 4000.00

Description

Title CRANE SERVICE FOR HELO IN KEY WEST
NAICS Code 423860: TRANSPORTATION EQUIPMENT AND SUPPLIES (EXCEPT MOTOR VEHICLE) MERCHANT WHOLESALERS
Product and Service Codes V119: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: OTHER

Recipient Details

Recipient KEY WEST WELDING AND FABRICATION, INC.
UEI CB3JMUX8KEK8
Recipient Address 5650 1ST AVE, KEY WEST, MONROE, FLORIDA, 330405999, UNITED STATES
PURCHASE ORDER AWARD HSCG4012PP30621 2012-03-29 2012-03-30 2012-03-30
Unique Award Key CONT_AWD_HSCG4012PP30621_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 5650.00
Current Award Amount 5650.00
Potential Award Amount 5650.00

Description

Title WEIGHT TEST OF TRAVEL MOBILE BOAT HOIST, POST CASREP REPAIR.
NAICS Code 532412: CONSTRUCTION, MINING, AND FORESTRY MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes J039: MAINT/REPAIR/REBUILD OF EQUIPMENT- MATERIALS HANDLING EQUIPMENT

Recipient Details

Recipient KEY WEST WELDING AND FABRICATION, INC.
UEI CB3JMUX8KEK8
Recipient Address 5650 1ST AVE, KEY WEST, MONROE, FLORIDA, 330405999, UNITED STATES
PURCHASE ORDER AWARD HSCG2811PDNF013 2010-10-06 2010-10-09 2010-10-09
Unique Award Key CONT_AWD_HSCG2811PDNF013_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3400.00
Current Award Amount 3400.00
Potential Award Amount 3400.00

Description

Title CRANE RENTAL FOR WELLIN LAMBIE DAVIT WEIGHT TEST. VENTUROUS ATTEMPTED TO FIND OTHER VENDORS IN KEY WEST INCLUDING SEEKING COUNSEL FROM SECTOR KEY WEST MAT. THERE ARE NO OTHER VENDORS IN KEY WEST TO CONDUCT THIS WEIGHT TEST CERTIFICATION. TEST IS AN OPERATIONAL REQUIREMENT AND MUST BE COMPLETED ON 09 OCT 2010 FOR VENTUROUS TO BE FULLY MISSION CAPABLE. VENDOR IS REGISTERED IN CCR: DUNS # IS 2056126519
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes H120: QUALITY CONT SV/SHIP & MARINE EQ

Recipient Details

Recipient KEY WEST WELDING AND FABRICATION, INC.
UEI CB3JMUX8KEK8
Recipient Address 5650 1ST AVE, KEY WEST, MONROE, FLORIDA, 330405999, UNITED STATES
PURCHASE ORDER AWARD HSCG8011PP45058 2010-10-05 2010-10-05 2010-10-05
Unique Award Key CONT_AWD_HSCG8011PP45058_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3360.00
Current Award Amount 3360.00
Potential Award Amount 3360.00

Description

Title CRANE SERVICE
NAICS Code 532412: CONSTRUCTION, MINING, AND FORESTRY MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes J020: MAINT-REP OF SHIP & MARINE EQ

Recipient Details

Recipient KEY WEST WELDING AND FABRICATION, INC.
UEI CB3JMUX8KEK8
Recipient Address 5650 1ST AVE, KEY WEST, MONROE, FLORIDA, 330405999, UNITED STATES
PO AWARD HSCG8008P3FABU6 2008-09-18 2008-10-18 2008-10-18
Unique Award Key CONT_AWD_HSCG8008P3FABU6_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CAT 4 CASREP 08037, DTD 171647Z SEP 08

Recipient Details

Recipient KEY WEST WELDING AND FABRICATION, INC.
UEI CB3JMUX8KEK8
Legacy DUNS 056126519
Recipient Address 5650 1ST AVE, KEY WEST, 330405999, UNITED STATES
PO AWARD HSCG8008P3FA088 2008-09-15 2007-10-11 2007-10-11
Unique Award Key CONT_AWD_HSCG8008P3FA088_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CRANE SERVICES.
NAICS Code 336611: SHIP BUILDING AND REPAIRING

Recipient Details

Recipient KEY WEST WELDING AND FABRICATION, INC.
UEI CB3JMUX8KEK8
Legacy DUNS 056126519
Recipient Address 5650 1ST AVE, KEY WEST, 330405999, UNITED STATES
PO AWARD HSCG8008P3DM019 2008-08-22 2008-09-02 2008-09-02
Unique Award Key CONT_AWD_HSCG8008P3DM019_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CRANE SERVICES FOR CGC MOHAWK MK75 LIFT ON SEPTEMBER 2ND AND 4TH.
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS

Recipient Details

Recipient KEY WEST WELDING AND FABRICATION, INC.
UEI CB3JMUX8KEK8
Legacy DUNS 056126519
Recipient Address 5650 1ST AVE, KEY WEST, 330405999, UNITED STATES
PO AWARD HSCG8008P3FAK66 2008-04-29 2008-05-29 2008-05-29
Unique Award Key CONT_AWD_HSCG8008P3FAK66_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CRANE SERVICE TO OFFLAOD ENGINE

Recipient Details

Recipient KEY WEST WELDING AND FABRICATION, INC.
UEI CB3JMUX8KEK8
Legacy DUNS 056126519
Recipient Address 5650 1ST AVE, KEY WEST, 330405999, UNITED STATES
PO AWARD HSCG2808P3TDC73 2008-04-21 2008-05-21 2008-05-21
Unique Award Key CONT_AWD_HSCG2808P3TDC73_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title MOHAWK CASREP 08011 CRANE SERVICE VHF ANTENNA REPLACEMENT 4/18/2008
NAICS Code 532412: CONSTRUCTION, MINING, AND FORESTRY MACHINERY AND EQUIPMENT RENTAL AND LEASING

Recipient Details

Recipient KEY WEST WELDING AND FABRICATION, INC.
UEI CB3JMUX8KEK8
Legacy DUNS 056126519
Recipient Address 5650 1ST AVE, KEY WEST, 330405999, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3174567405 2020-05-07 0455 PPP 5650 first ave, KEY WEST, FL, 33040-6508
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58100
Loan Approval Amount (current) 58100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEY WEST, MONROE, FL, 33040-6508
Project Congressional District FL-28
Number of Employees 5
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58756.85
Forgiveness Paid Date 2021-06-24
3975878400 2021-02-05 0455 PPS 5650 1st Ave, Key West, FL, 33040-5930
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72122.25
Loan Approval Amount (current) 72122.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-5930
Project Congressional District FL-28
Number of Employees 5
NAICS code 332919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72835.46
Forgiveness Paid Date 2022-02-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0557250 KEY WEST WELDING AND FABRICATION, INC. - CB3JMUX8KEK8 5650 1ST AVE, KEY WEST, FL, 33040-5930
Capabilities Statement Link -
Phone Number 305-296-5555
Fax Number -
E-mail Address KWW1970@AOL.COM
WWW Page -
E-Commerce Website http://madiecon@aol.com
Contact Person MADELINE CONDELLA
County Code (3 digit) 087
Congressional District 28
Metropolitan Statistical Area -
CAGE Code 1WGE6
Year Established 1970
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords We employ 6 people
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name steve j condella
Role president
Name steve j condella
Role vp

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 331210
NAICS Code's Description Iron and Steel Pipe and Tube Manufacturing from Purchased Steel
Buy Green Yes
Code 331221
NAICS Code's Description Rolled Steel Shape Manufacturing
Buy Green Yes
Code 331315
NAICS Code's Description Aluminum Sheet, Plate and Foil Manufacturing
Buy Green Yes
Code 332311
NAICS Code's Description Prefabricated Metal Building and Component Manufacturing
Buy Green Yes
Code 332322
NAICS Code's Description Sheet Metal Work Manufacturing
Buy Green Yes
Code 332323
NAICS Code's Description Ornamental and Architectural Metal Work Manufacturing
Buy Green Yes
Code 532412
NAICS Code's Description Construction, Mining and Forestry Machinery and Equipment Rental and Leasing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1389891 Intrastate Non-Hazmat 2025-01-09 22 2024 1 1 Private(Property)
Legal Name KEY WEST WELDING AND FABRICATION INC
DBA Name -
Physical Address 5650 FIRST AVE, KEY WEST, FL, 33040, US
Mailing Address 5650 FIRST AVE, KEY WEST, FL, 33040, US
Phone (305) 296-5555
Fax (305) 292-4945
E-mail KWW1970@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State