Entity Name: | ATWELL CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATWELL CONSTRUCTION, INC. 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: | 25 Oct 2004 (20 years ago) |
Document Number: | P04000146360 |
FEI/EIN Number |
201788112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419 WHITCOMB DR, GENEVA, FL, 32732 |
Mail Address: | 419 WHITCOMB DR, GENEVA, FL, 32732 |
ZIP code: | 32732 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATWELL JAMES W | President | 419 WHITCOMB DR, GENEVA, FL, 32732 |
ATWELL JAMES W | Agent | 419 WHITCOMB DR, GENEVA, FL, 32732 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-15 | ATWELL, JAMES WJR. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-20 | 419 WHITCOMB DR, GENEVA, FL 32732 | - |
CHANGE OF MAILING ADDRESS | 2007-04-20 | 419 WHITCOMB DR, GENEVA, FL 32732 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-20 | 419 WHITCOMB DR, GENEVA, FL 32732 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH MOORE AND PEGGY-ANN MOORE VS ATWELL CONSTRUCTION, INC. | 5D2022-2502 | 2022-10-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 Apr 2025
Sources: Florida Department of State