Search icon

KELACO CORPORATION - Florida Company Profile

Company Details

Entity Name: KELACO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELACO CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2019 (6 years ago)
Document Number: P02000003470
FEI/EIN Number 600001150

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 250 W LAKE MARY BLVD, 220, SANFORD, FL, 32773
Mail Address: 250 W LAKE MARY BLVD, 220, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLIER SEAN Director 250 W LAKE MARY BLVD #220, SANFORD, FL, 32773
JOYLES VIVEA Officer 250 W LAKE MARY BLVD #220, SANFORD, FL, 32773
KELLIER SEAN Agent 250 W LAKE MARY BLVD, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-06-19 - -
REGISTERED AGENT NAME CHANGED 2019-06-19 KELLIER, SEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-27 250 W LAKE MARY BLVD, 220, SANFORD, FL 32773 -
REINSTATEMENT 2011-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-27 250 W LAKE MARY BLVD, 220, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2011-07-27 250 W LAKE MARY BLVD, 220, SANFORD, FL 32773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001154100 INACTIVE WITH A SECOND NOTICE FILED 08-16413COCE56 BROWARD COUNTY 2010-11-22 2015-12-30 $18,916.71 SUNBELT RENTALS, INC., 2341 DEERFIELD DRIVE, FORT MILL, SC 29715
J09002087236 LAPSED 08-013414 BROWARD CNTY CRT SML CLMS DIV 2009-04-29 2014-07-29 $6,077.20 CEMEX, INC., 1100 MAIN ST., BUFFALO, NY 14209
J09000883750 TERMINATED 1000000113595 46032 99 2009-03-05 2029-03-11 $ 8,029.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000947332 TERMINATED 1000000113595 46032 99 2009-03-05 2029-03-18 $ 8,029.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
KELACO CORPORATION, ETC. VS BEST TRUSS COMPANY, INC., ET AL. SC2021-1142 2021-08-02 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062012CA002512AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-1113

Parties

Name d/b/a Kelaco Construction Co.
Role Petitioner
Status Active
Name KELACO CORPORATION
Role Petitioner
Status Active
Representations G. William Allen Jr., Cullin O'Brien
Name Best Truss Company, Inc.,
Role Respondent
Status Active
Representations Mrs. Rebecca Mercier Vargas, Jorge Juan Del valle, Stephanie L. Serafin, Jane Kreusler-Walsh
Name Ledger L. Kellier
Role Respondent
Status Active
Representations William Treco
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-08-06
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). Additionally, this Court's jurisdiction to issue extraordinary writs may not be used to seek review of an order from a district court of appeal denying a request for a written opinion. See R.J. Reynolds Tobacco Co. v. Kenyon, 882 So. 2d 986 (Fla. 2004).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-02
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Kelaco Corporation
View View File
KELACO CORPORATION d/b/a KELACO CONSTRUCTION CO. VS BEST TRUSS COMPANY, INC., et al. 4D2020-1113 2020-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-2512

Parties

Name KELACO CORPORATION
Role Appellant
Status Active
Representations G. William Allen, Cullin Avram O'Brien
Name Kelaco Construction Co.
Role Appellant
Status Active
Name Ledger L. Kellier, Reverend, Trust/Ledger L. Kellier
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Best Truss Company, Inc.
Role Appellee
Status Active
Representations Debra D. Klingsberg, Jane Kreusler-Walsh, Jorge Del Valle, Simone N. Codner, Dania L. La Civita, Stephanie L. Serafin, Rebecca Mercier Vargas

Docket Entries

Docket Date 2021-08-06
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-1142
Docket Date 2222-05-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO DM**
Docket Date 2021-09-30
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2021-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's May 28, 2021 motion for rehearing en banc or written opinion is denied.
Docket Date 2021-06-18
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR WRITTEN OPINION OR, ALTERNATIVELY, FOR REHEARING EN BANC
On Behalf Of Best Truss Company, Inc.
Docket Date 2021-06-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's June 10, 2021 motion for extension of time is granted, and the time for filing a response is extended to and including June 22, 2021.
Docket Date 2021-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Best Truss Company, Inc.
Docket Date 2021-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION BY DEFENDANT/APPELLANT KELACO CORPORATION FOR A WRITTEN OPINION OR, ALTERNATIVELY, FOR REHEARING EN BANC
On Behalf Of Kelaco Corporation
Docket Date 2021-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-04-07
Type Notice
Subtype Notice
Description Notice
On Behalf Of Best Truss Company, Inc.
Docket Date 2021-04-05
Type Notice
Subtype Notice
Description Notice
On Behalf Of Kelaco Corporation
Docket Date 2021-01-20
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Best Truss Company, Inc.
Docket Date 2021-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kelaco Corporation
Docket Date 2021-01-05
Type Response
Subtype Response
Description Response ~ OPPOSITION TO PLAINTIFF/APPELLEE BEST TRUSS COMPANY, INC.'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Kelaco Corporation
Docket Date 2021-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 01/20/2021)
On Behalf Of Kelaco Corporation
Docket Date 2020-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 28, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief and reply to appellee Best Truss Company, Inc’s motion for attorneys’ fees within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AND TO OPPOSE PLAINTIFF/APPELLEE BEST TRUSS COMPANY, INC.'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Kelaco Corporation
Docket Date 2020-12-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BEST TRUSS COMPANY, INC
On Behalf Of Best Truss Company, Inc.
Docket Date 2020-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 01/05/2021**
On Behalf Of Best Truss Company, Inc.
Docket Date 2020-12-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/06/2021
Docket Date 2020-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Best Truss Company, Inc.
Docket Date 2020-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Best Truss Company, Inc.
Docket Date 2020-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/07/2020
Docket Date 2020-10-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) CD
On Behalf Of Clerk - Broward
Docket Date 2020-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kelaco Corporation
Docket Date 2020-10-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kelaco Corporation
Docket Date 2020-10-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kelaco Corporation
Docket Date 2020-10-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Kelaco Corporation
Docket Date 2020-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 2618 PAGES (PAGES 1-2596)
On Behalf Of Clerk - Broward
Docket Date 2020-09-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-06-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 10/08/2020
Docket Date 2020-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Kelaco Corporation
Docket Date 2020-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Best Truss Company, Inc.
Docket Date 2020-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Best Truss Company, Inc.
Docket Date 2020-05-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2020-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kelaco Corporation
Docket Date 2020-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-05-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s January 5, 2021 motion for attorney's fees is denied.
Docket Date 2021-04-05
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the May 4, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, April 12, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, April 12, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2021-02-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 4, 2021, at 10:45 A.M. for 10 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-10
REINSTATEMENT 2019-06-19
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State