Search icon

ATWELL CONSTRUCTION, INC.

Company Details

Entity Name: ATWELL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 2004 (20 years ago)
Document Number: P04000146360
FEI/EIN Number 201788112
Address: 419 WHITCOMB DR, GENEVA, FL, 32732
Mail Address: 419 WHITCOMB DR, GENEVA, FL, 32732
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ATWELL JAMES W Agent 419 WHITCOMB DR, GENEVA, FL, 32732

President

Name Role Address
ATWELL JAMES W President 419 WHITCOMB DR, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-15 ATWELL, JAMES WJR. No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 419 WHITCOMB DR, GENEVA, FL 32732 No data
CHANGE OF MAILING ADDRESS 2007-04-20 419 WHITCOMB DR, GENEVA, FL 32732 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 419 WHITCOMB DR, GENEVA, FL 32732 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000106496 ACTIVE 1000000878685 SEMINOLE 2021-03-01 2031-03-10 $ 787.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
JOSEPH MOORE AND PEGGY-ANN MOORE VS ATWELL CONSTRUCTION, INC. 5D2022-2502 2022-10-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-001099

Parties

Name Peggy-Ann Moore
Role Petitioner
Status Active
Name Joseph Moore
Role Petitioner
Status Active
Representations Samuel Alexander
Name ATWELL CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Mark R. Lippman
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-10-20
Type Order
Subtype Order
Description Miscellaneous Order ~ PT'S APX ACKNOWLEDGED; NO FURTHER RESPONSE TO THIS COURT'S 10/20 ORDER REQUIRED
Docket Date 2022-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-11-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ W/OUT PREJUDICE
Docket Date 2022-11-17
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PT MOT FOR LEAVE TO FILE REPLY DENIED; OTSC DISCHARGED; PET DENIED
Docket Date 2022-11-09
Type Response
Subtype Response
Description RESPONSE ~ PER 11/4 ORDER
On Behalf Of Hon. Jessica J. Recksiedler
Docket Date 2022-11-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ LT JUDGE W/IN 20 DYS RE: WHY NO RULING ON PENDING MOT STAY
Docket Date 2022-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO RESPONSE TO ORDER TO SHOW CAUSE RE: STAY
On Behalf Of Joseph Moore
Docket Date 2022-10-25
Type Response
Subtype Response
Description RESPONSE ~ PER 10/21 ORDER TO SHOW CAUSE RE: STAY PORTION OF ORDER
On Behalf Of Atwell Construction, Inc.
Docket Date 2022-10-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ RS W/IN 5 DYS WHY STAY SHOULD NOT BE ENTERED; RS W/IN 20 DYS RE: WHY PET SHOULD NOT BE GRANTED; PT'S MAY FILE REPLY TO RESPONSE W/IN 10 DYS...
Docket Date 2022-10-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Joseph Moore
Docket Date 2022-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Joseph Moore
Docket Date 2022-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-19
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/19/22
On Behalf Of Joseph Moore
JOSEPH MOORE AND PEGGY MOORE VS ATWELL CONSTRUCTION, INC. 5D2022-2311 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-001099

Parties

Name Joseph Moore
Role Appellant
Status Active
Representations Samuel Alexander
Name Peggy-Ann Moore
Role Appellant
Status Active
Name ATWELL CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Mark R. Lippman
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-22
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2022-11-09
Type Response
Subtype Response
Description RESPONSE ~ PER 11/8 ORDER
On Behalf Of Atwell Construction, Inc.
Docket Date 2022-11-08
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Joseph Moore
Docket Date 2022-11-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 11/14 TO MOTION FOR REVIEW
Docket Date 2022-10-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC #5168709
On Behalf Of Joseph Moore
Docket Date 2022-10-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Mark R. Lippman 0244030
On Behalf Of Atwell Construction, Inc.
Docket Date 2022-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/22/22
On Behalf Of Joseph Moore
Docket Date 2022-12-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 12/1 MOTION FOR ATTY'S FEES IS GRANTED
Docket Date 2022-12-06
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Joseph Moore
Docket Date 2022-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 12/6 ORDER
On Behalf Of Atwell Construction, Inc.
Docket Date 2022-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Joseph Moore
JOSEPH MOORE AND PEGGY MOORE VS ATWELL CONSTRUCTION, INC. 5D2021-2510 2021-10-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-001099

Parties

Name Joseph Moore
Role Appellant
Status Active
Representations Samuel Alexander
Name Peggy-Ann Moore
Role Appellant
Status Active
Name ATWELL CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Mark R. Lippman
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Joseph Moore
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/2; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-05-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-05-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of Joseph Moore
Docket Date 2022-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Atwell Construction, Inc.
Docket Date 2022-04-21
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 Joseph Moore
Docket Date 2022-04-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-04-12
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA'S W/IN 10 DYS
Docket Date 2022-04-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4772 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-03-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA 4/11; IB W/IN 10 DYS
Docket Date 2022-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ OR CORRECT ROA
On Behalf Of Joseph Moore
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-02-02
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 Joseph Moore
Docket Date 2022-01-20
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LT ORDER AFFIRMED
Docket Date 2022-01-17
Type Response
Subtype Response
Description RESPONSE ~ PER 1/7 ORDER
On Behalf Of Atwell Construction, Inc.
Docket Date 2022-01-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AE TO RESPOND TO MOTION FOR REVIEW
Docket Date 2021-12-29
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of Joseph Moore
Docket Date 2021-12-29
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Joseph Moore
Docket Date 2021-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/2/22
Docket Date 2021-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2327 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-12-16
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 Joseph Moore
Docket Date 2021-10-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-10-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Samuel Alexander 1007757
On Behalf Of Joseph Moore
Docket Date 2021-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Joseph Moore
Docket Date 2021-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/7/21
On Behalf Of Joseph Moore
Docket Date 2021-10-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State