Entity Name: | EDWARDS CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Jan 1979 (46 years ago) |
Document Number: | 596169 |
FEI/EIN Number | 591886910 |
Address: | 85 S. W. 52ND AVENUE, OCALA, FL, 34474, US |
Mail Address: | 85 S. W. 52ND AVENUE, OCALA, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EDWARDS CONSTRUCTION SERVICES, INC., MISSISSIPPI | 1187488 | MISSISSIPPI |
Headquarter of | EDWARDS CONSTRUCTION SERVICES, INC., MINNESOTA | e6267425-fdb4-e711-8188-00155d01c6c6 | MINNESOTA |
Name | Role | Address |
---|---|---|
UECKE STEVEN | Agent | 85 S.W. 52ND AVENUE, OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
UECKE STEVEN | Chief Executive Officer | 85 S. W. 52ND AVENUE, OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
GUDE TIM M | Secretary | 85 SW 52ND AVENUE, OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
GUDE TIM M | Treasurer | 85 SW 52ND AVENUE, OCALA, FL, 34474 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000012473 | REX CONSTRUCTION SERVICES | ACTIVE | 2021-01-26 | 2026-12-31 | No data | 85 SW 52ND AVENUE, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 1994-06-13 | EDWARDS CONSTRUCTION SERVICES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000534485 | ACTIVE | 1000001007495 | MARION | 2024-08-13 | 2044-08-21 | $ 1,319.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUINCO ELECTRICAL, INC. VS WESTERN SURETY COMPANY, EDWARDS CONSTRUCTION SERVICES, INC., KANCOR COMPANIES, LLC, SKYSOUTH CONSTRUCTION, LLC, AND SKY BUILDERS USA, LLC | 5D2023-1690 | 2023-05-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | QUINCO ELECTRICAL, INC. |
Role | Appellant |
Status | Active |
Representations | Douglas K. Gartenlaub, Gennifer L. Bridges |
Name | KANCOR COMPANIES LLC |
Role | Appellee |
Status | Active |
Name | SKYSOUTH CONSTRUCTION LLC |
Role | Appellee |
Status | Active |
Name | Sky Builders USA, LLC |
Role | Appellee |
Status | Active |
Name | EDWARDS CONSTRUCTION SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | WESTERN SURETY COMPANY |
Role | Appellee |
Status | Active |
Representations | Christene H. Ford, Andrew Jonathan Pekoe, Lewis Nicols Van Alstyne, III |
Name | Hon. Kathryn D. Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-02-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ WITH PREJUDICE |
Docket Date | 2024-02-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Quinco Electrical, Inc. |
Docket Date | 2024-01-11 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-12-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/13 |
On Behalf Of | Western Surety Company |
Docket Date | 2023-12-07 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREEN EOT; NTC STRICKEN |
Docket Date | 2023-11-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/6 |
On Behalf Of | Western Surety Company |
Docket Date | 2023-10-25 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 155 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2023-10-09 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ DUE 10/26 |
Docket Date | 2023-10-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Quinco Electrical, Inc. |
Docket Date | 2023-10-05 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Quinco Electrical, Inc. |
Docket Date | 2023-09-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/5 |
On Behalf Of | Quinco Electrical, Inc. |
Docket Date | 2023-08-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 9/5 |
On Behalf Of | Quinco Electrical, Inc. |
Docket Date | 2023-07-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2146 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2023-05-09 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2023-05-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/5/23 |
On Behalf Of | Quinco Electrical, Inc. |
Docket Date | 2024-03-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-02-21 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; CAUSE DISMISSED WITH PREJUDICE |
Docket Date | 2023-12-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 12/7 ORDER |
On Behalf Of | Western Surety Company |
Docket Date | 2023-05-25 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-05-17 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Gennifer L. Bridges 0072333 |
On Behalf Of | Quinco Electrical, Inc. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2020-CA-011336 |
Parties
Name | QUINCO ELECTRICAL, INC. |
Role | Appellant |
Status | Active |
Representations | Gennifer L. Bridges, Douglas K. Gartenlaub |
Name | SKYSOUTH CONSTRUCTION LLC |
Role | Appellee |
Status | Active |
Name | WESTERN SURETY COMPANY |
Role | Appellee |
Status | Active |
Representations | Andrew Jonathan Pekoe, Christene H. Ford, Lewis Nicols Van Alstyne, III |
Name | KANCOR COMPANIES LLC |
Role | Appellee |
Status | Active |
Name | Sky Builders USA, LLC |
Role | Appellee |
Status | Active |
Name | EDWARDS CONSTRUCTION SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Kathryn D. Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-04-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-04-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-04-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-04-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Quinco Electrical, Inc. |
Docket Date | 2023-03-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ RESPONSE ACKNOWLEDGED; COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2023-03-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/16 ORDER |
On Behalf Of | Quinco Electrical, Inc. |
Docket Date | 2023-03-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 3/29 ORDER |
On Behalf Of | Quinco Electrical, Inc. |
Docket Date | 2023-03-16 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS |
Docket Date | 2023-03-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-03-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-03-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-03-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-03-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/1/2023 |
On Behalf Of | Quinco Electrical, Inc. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 42-2013-CA-001305 |
Parties
Name | CHRISTOPHER ARGENZIANO |
Role | Appellant |
Status | Active |
Representations | John N. Bogdanoff, Christopher V. Carlyle |
Name | EDWARDS CONSTRUCTION SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Daniel M. Schwarz, Scott A. Cole, Patrick J. Snyder |
Name | SOUTHERN PLUMBING OF OCALA |
Role | Appellee |
Status | Active |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2016-03-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-03-01 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting attorney's fee - Dresser |
Docket Date | 2016-03-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2015-08-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CHRISTOPHER ARGENZIANO |
Docket Date | 2015-08-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/28 |
On Behalf Of | CHRISTOPHER ARGENZIANO |
Docket Date | 2015-07-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | EDWARDS CONSTRUCTION SERVICES |
Docket Date | 2015-06-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | CHRISTOPHER ARGENZIANO |
Docket Date | 2015-06-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CHRISTOPHER ARGENZIANO |
Docket Date | 2015-06-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED XOT TO FILE IB TO 7/7 |
On Behalf Of | CHRISTOPHER ARGENZIANO |
Docket Date | 2015-06-01 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1VOL-PAPER ROA |
Docket Date | 2015-05-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2VOL-PAPER ROA |
Docket Date | 2015-04-30 |
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 | EDWARDS CONSTRUCTION SERVICES |
Docket Date | 2015-04-13 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2015-04-09 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2015-03-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF MEDIATION |
On Behalf Of | CHRISTOPHER ARGENZIANO |
Docket Date | 2015-03-25 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2015-03-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER OF REF OF MED |
On Behalf Of | CHRISTOPHER ARGENZIANO |
Docket Date | 2015-03-17 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellee ~ AE Daniel M. Schwarz 0092537 |
Docket Date | 2015-03-11 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2015-03-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CONF STMT |
On Behalf Of | CHRISTOPHER ARGENZIANO |
Docket Date | 2015-03-09 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA John N. Bogdanoff 297143 |
Docket Date | 2015-03-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | EDWARDS CONSTRUCTION SERVICES |
Docket Date | 2015-02-25 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-02-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-02-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-02-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/23/15 |
On Behalf Of | CHRISTOPHER ARGENZIANO |
Docket Date | 2015-02-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State