Search icon

BILL KEATING GENERAL CONTRACTOR INC.

Company Details

Entity Name: BILL KEATING GENERAL CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 May 2021 (4 years ago)
Document Number: F21000002350
FEI/EIN Number 205131969
Address: 103 N. 7TH STREET, CORSICANA, TX, 75151, US
Mail Address: P.O. BOX 1655, CORSICANA, TX, 75110, US
Place of Formation: TEXAS

Agent

Name Role
CONTRACTOR BUSINESS SERVICES, INC. Agent

President

Name Role Address
KEATING BILL President 422 MOONLIGHT DR., CORSICANA, TX, 75109

Treasurer

Name Role Address
KEATING BILL Treasurer 422 MOONLIGHT DR., CORSICANA, TX, 75109

Court Cases

Title Case Number Docket Date Status
Panama City Nursing Center, LLC, Appellant(s) v. Bill Keating General Contractor, Inc., a Texas corporation, Appellee(s). 1D2024-0253 2024-01-26 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
21001297 CA

Parties

Name PANAMA CITY NURSING CENTER, LLC
Role Appellant
Status Active
Representations Meagan Lindsay Logan, Christopher J Iseley, Patrick Vernon Douglas
Name BILL KEATING GENERAL CONTRACTOR INC.
Role Appellee
Status Active
Representations Mike Albert Piscitelli, Kristen Michaela Jimenez
Name Hon. Elijah Smiley
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Bill Keating General Contractor, Inc
View View File
Docket Date 2024-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Bill Keating General Contractor, Inc
Docket Date 2024-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - cross/RB 30 days 10/3/24
On Behalf Of Bill Keating General Contractor, Inc
Docket Date 2024-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Panama City Nursing Center LLC
Docket Date 2024-08-13
Type Brief
Subtype Reply Brief
Description Reply Brief/cross AB
On Behalf Of Panama City Nursing Center LLC
View View File
Docket Date 2024-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Panama City Nursing Center LLC
Docket Date 2024-08-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Bill Keating General Contractor, Inc
Docket Date 2024-08-07
Type Notice
Subtype Notice
Description Notice of Firm Name Change
On Behalf Of Panama City Nursing Center LLC
Docket Date 2024-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time RB/AB - 15 days - 08/13/24
On Behalf Of Panama City Nursing Center LLC
Docket Date 2024-07-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Bill Keating General Contractor, Inc
View View File
Docket Date 2024-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Bill Keating General Contractor, Inc
Docket Date 2024-05-29
Type Record
Subtype Transcript Redacted
Description Transcript Redacted-683 pages
Docket Date 2024-05-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB/cross IB 30 days 6/5/24
On Behalf Of Bill Keating General Contractor, Inc
Docket Date 2024-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Panama City Nursing Center LLC
Docket Date 2024-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Panama City Nursing Center LLC
View View File
Docket Date 2024-03-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2773 pages
Docket Date 2024-03-14
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-02-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Panama City Nursing Center LLC
Docket Date 2024-02-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal, order attached
On Behalf Of Bill Keating General Contractor, Inc
Docket Date 2024-02-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Panama City Nursing Center LLC
Docket Date 2024-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Panama City Nursing Center LLC
Docket Date 2024-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-11-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-29
Foreign Profit 2021-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State