Entity Name: | KANCOR COMPANIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KANCOR COMPANIES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jun 2010 (15 years ago) |
Date of dissolution: | 15 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Feb 2021 (4 years ago) |
Document Number: | L10000065102 |
FEI/EIN Number |
27-2870983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1969 Corporate Square, Longwood, FL, 32750, US |
Mail Address: | 1969 Corporate Square, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KANCOR COMPANIES LLC, ALABAMA | 000-030-521 | ALABAMA |
Name | Role | Address |
---|---|---|
KANTOR ORI | President | 668 Shadowmoss Circle, Lake Mary, FL, 32746 |
Horwitz Brian | Agent | Vatic Law, Orlando, FL, 32812 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000017133 | KANCOR MULTI-FAMILY CONSTRUCTION | EXPIRED | 2012-02-17 | 2017-12-31 | - | 2316 N RIO GRANDE AVE, ORLANDO, FL, 32804 |
G12000017136 | KANCOR COMMERCIAL DIVISION | EXPIRED | 2012-02-17 | 2017-12-31 | - | 2316 N RIO GRANDE AVE, ORLANDO, FL, 32804 |
G12000017140 | KANCOR RESIDENTIAL DIVISION | EXPIRED | 2012-02-17 | 2017-12-31 | - | 2316 N RIO GRANDE AVE, ORLANDO, FL, 32804 |
G12000007922 | KANCOR ROOFING | EXPIRED | 2012-01-23 | 2017-12-31 | - | 2316 N RIO GRANDE AVE, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-15 | - | - |
LC REVOCATION OF DISSOLUTION | 2020-04-23 | - | - |
VOLUNTARY DISSOLUTION | 2020-01-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Horwitz, Brian | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | Vatic Law, 3236 Lake George Cove Dr, Orlando, FL 32812 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1969 Corporate Square, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1969 Corporate Square, Longwood, FL 32750 | - |
LC NAME CHANGE | 2010-10-19 | KANCOR COMPANIES LLC | - |
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. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-15 |
ANNUAL REPORT | 2020-05-19 |
LC Revocation of Dissolution | 2020-04-23 |
VOLUNTARY DISSOLUTION | 2020-01-15 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343733309 | 0420600 | 2019-01-23 | 540 ORANGE DRIVE, ALTAMONTE SPRINGS, FL, 32701 | |||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1418581 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1410411 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2178537410 | 2020-05-05 | 0491 | PPP | 1969 CORPORATE SQ, LONGWOOD, FL, 32750-3536 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State