Search icon

INSTALLATION CORP & CONSTRUCTION LLC

Company Details

Entity Name: INSTALLATION CORP & CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2015 (9 years ago)
Document Number: L13000154744
FEI/EIN Number 46-4020580
Address: 630 LONGDALE AVE, LONGWOOD, FL 32750
Mail Address: 630 LONGDALE AVE, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GHAZZAWIEH, ALBERT A Agent 630 LONGDALE AVE, LONGWOOD, FL 32750

Manager

Name Role Address
GHAZZAWIEH, ALBERT A Manager 630 LONGDALE AVE, LONGWOOD, FL 32750
GHAZZAWIEH, ABDALLAH Manager 630 LONGDALE AVE, LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-04 GHAZZAWIEH, ALBERT A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
ALBERT GHAZZAWIEH AND INSTALLATION CORP. & CONSTRUCTION, LLC VS JONY IGLESIAS 5D2021-0879 2021-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-0507

Parties

Name INSTALLATION CORP & CONSTRUCTION LLC
Role Appellant
Status Active
Name Albert Ghazzawieh
Role Appellant
Status Active
Representations Shelley Ray Senecal
Name Jony Iglesias
Role Appellee
Status Active
Representations Jeffrey M. Byrd, Jeffrey DeFelice
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-04-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ GRANTED AS TO ATTY FEES AND DENIED AS TO COSTS
Docket Date 2021-12-27
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2021-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Albert Ghazzawieh
Docket Date 2021-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED AS TO ATTY FEES AND DENIED AS TO COSTS PER 4/8 ORDER
On Behalf Of Jony Iglesias
Docket Date 2021-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jony Iglesias
Docket Date 2021-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 11/23
Docket Date 2021-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Jony Iglesias
Docket Date 2021-08-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AND IB ACKNOWLEDGED
Docket Date 2021-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Albert Ghazzawieh
Docket Date 2021-08-25
Type Response
Subtype Response
Description RESPONSE ~ PER 8/24 ORDER AND MOT TO ACCEPT LATE-FILED BRIEF
On Behalf Of Albert Ghazzawieh
Docket Date 2021-08-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DYS; DISCHARGED PER 8/26 ORDER
Docket Date 2021-08-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-08-10
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 8/30; IB W/I 10 DAYS
Docket Date 2021-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Albert Ghazzawieh
Docket Date 2021-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/18
Docket Date 2021-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Albert Ghazzawieh
Docket Date 2021-06-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 489 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-06-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA'S W/IN 10 DYS; DISCHARGED PER 6/28 ORDER
Docket Date 2021-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/19
On Behalf Of Albert Ghazzawieh
Docket Date 2021-04-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-04-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jeffrey M. Byrd 0959596
On Behalf Of Jony Iglesias
Docket Date 2021-04-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Shelley Ray Senecal 0055786
On Behalf Of Albert Ghazzawieh
Docket Date 2021-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Albert Ghazzawieh
Docket Date 2021-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/09/21
On Behalf Of Albert Ghazzawieh
ALBERT GHAZZAWIEH AND INSTALLATION CORP. & CONSTRUCTION, LLC VS JONY IGLESIAS 5D2020-1117 2020-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-000507

Parties

Name INSTALLATION CORP & CONSTRUCTION LLC
Role Appellant
Status Active
Name Albert Ghazzawieh
Role Appellant
Status Active
Representations Shelley Ray Senecal
Name Jony Iglesias
Role Appellee
Status Active
Representations Michael H. Gotschall, Jeffrey M. Byrd
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE'S MOT GRANTED; AA'S MOT FOR ATTY FEES DENIED.
Docket Date 2021-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-05-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SET FOR 6/8 CANCELLED
Docket Date 2021-05-12
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Albert Ghazzawieh
Docket Date 2021-05-06
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-05-06
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-05-06
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Jony Iglesias
Docket Date 2021-01-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Albert Ghazzawieh
Docket Date 2020-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/28
On Behalf Of Albert Ghazzawieh
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 12/7 ANSWER BRF IS ACCEPTED
Docket Date 2020-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 6/1 ORDER
On Behalf Of Jony Iglesias
Docket Date 2020-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jony Iglesias
Docket Date 2020-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Jony Iglesias
Docket Date 2020-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Jony Iglesias
Docket Date 2020-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/30
Docket Date 2020-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/27
Docket Date 2020-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Jony Iglesias
Docket Date 2020-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Albert Ghazzawieh
Docket Date 2020-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 6/1 ORDER
On Behalf Of Albert Ghazzawieh
Docket Date 2020-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Albert Ghazzawieh
Docket Date 2020-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/28
On Behalf Of Albert Ghazzawieh
Docket Date 2020-08-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 84 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-07-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 8/17; IB W/IN 10 DAYS OF SROA
Docket Date 2020-07-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Albert Ghazzawieh
Docket Date 2020-07-13
Type Record
Subtype Transcript
Description Transcript Received ~ 1211 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-07-09
Type Response
Subtype Response
Description RESPONSE ~ PER 6/29 ORDER
On Behalf Of Albert Ghazzawieh
Docket Date 2020-06-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Seminole
Docket Date 2020-06-29
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2020-05-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-05-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jeffrey M. Byrd 0959596
On Behalf Of Jony Iglesias
Docket Date 2020-05-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jeffrey M. Byrd 0959596
On Behalf Of Jony Iglesias
Docket Date 2020-05-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Shelley Ray Senecal 0055786
On Behalf Of Albert Ghazzawieh
Docket Date 2020-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Albert Ghazzawieh
Docket Date 2020-05-06
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/06/20
On Behalf Of Albert Ghazzawieh
Docket Date 2020-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-04

Date of last update: 21 Feb 2025

Sources: Florida Department of State