Entity Name: | KANCOR COMPANIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
---|---|---|
Horwitz Brian | Agent | Vatic Law, Orlando, FL, 32812 |
Name | Role | Address |
---|---|---|
KANTOR ORI | President | 668 Shadowmoss Circle, Lake Mary, FL, 32746 |
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 | No data | 2316 N RIO GRANDE AVE, ORLANDO, FL, 32804 |
G12000017136 | KANCOR COMMERCIAL DIVISION | EXPIRED | 2012-02-17 | 2017-12-31 | No data | 2316 N RIO GRANDE AVE, ORLANDO, FL, 32804 |
G12000017140 | KANCOR RESIDENTIAL DIVISION | EXPIRED | 2012-02-17 | 2017-12-31 | No data | 2316 N RIO GRANDE AVE, ORLANDO, FL, 32804 |
G12000007922 | KANCOR ROOFING | EXPIRED | 2012-01-23 | 2017-12-31 | No data | 2316 N RIO GRANDE AVE, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-15 | No data | No data |
LC REVOCATION OF DISSOLUTION | 2020-04-23 | No data | No data |
VOLUNTARY DISSOLUTION | 2020-01-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Horwitz, Brian | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | Vatic Law, 3236 Lake George Cove Dr, Orlando, FL 32812 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1969 Corporate Square, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1969 Corporate Square, Longwood, FL 32750 | No data |
LC NAME CHANGE | 2010-10-19 | KANCOR COMPANIES LLC | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State