Search icon

KEYS CONTRACTING SERVICES, INC.

Company Details

Entity Name: KEYS CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2014 (10 years ago)
Document Number: P06000017277
FEI/EIN Number 204293019
Address: 935-107TH STREET GULF, MARATHON, FL, 33050
Mail Address: 935-107TH STREET GULF, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
GRATTON JOHN C Agent 5210 DOGWOOD DELL, MARATHON, FL, 33050

President

Name Role Address
GRATTON JOHN C President 5210 DOGWOOD DELL, MARATHON, FL, 33050

Secretary

Name Role Address
GRATTON LAURA Secretary 5210 DOGWOOD DELL, MARATHON, FL, 33050

Treasurer

Name Role Address
GRATTON LAURA Treasurer 5210 DOGWOOD DELL, MARATHON, FL, 33050

Director

Name Role Address
GRATTON JOSHUA C Director 5210 DOGWOOD DELL, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
AMENDMENT 2014-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-11 935-107TH STREET GULF, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2014-12-11 935-107TH STREET GULF, MARATHON, FL 33050 No data

Court Cases

Title Case Number Docket Date Status
KEYS CONTRACTING SERVICES, INC., v. KENNETH RECH, et al., 3D2023-0932 2023-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
18-1383-K

Parties

Name KENNETH RECH
Role Appellee
Status Active
Representations Manuel E. Garcia
Name PATRICIA RECH
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active
Name KEYS CONTRACTING SERVICES, INC.
Role Appellant
Status Active
Representations John Campbell

Docket Entries

Docket Date 2023-10-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-26
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
View View File
Docket Date 2023-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of KEYS CONTRACTING SERVICES, INC.
Docket Date 2023-08-21
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of KEYS CONTRACTING SERVICES, INC.
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 08/31/2023
Docket Date 2023-08-17
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 KEYS CONTRACTING SERVICES, INC.
Docket Date 2023-08-11
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-07-21
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2023-05-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 3, 2023.
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEYS CONTRACTING SERVICES, INC.
Docket Date 2023-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LEEWARD CORP., VS ELECTRIC SUNSHINE AND COMPANY, LLC, et al., 3D2020-0516 2020-03-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-198

Parties

Name LEEWARD CORP.
Role Appellant
Status Active
Representations JOHN A. JABRO
Name Florida Keys Aquaduct Authority
Role Appellee
Status Active
Name DUCK KEY MARINA, INC.
Role Appellee
Status Active
Name KEVIN MADOK
Role Appellee
Status Active
Name Electric Sunshine and Company, LLC
Role Appellee
Status Active
Representations Robert Cintron, Jr., PETER P. HAGOOD
Name KEYS CONTRACTING SERVICES, INC.
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
Docket Date 2020-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LEEWARD CORP.
Docket Date 2020-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/16/2020
Docket Date 2020-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEEWARD CORP.
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-40 days to 8/17/20
Docket Date 2020-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEEWARD CORP.
Docket Date 2020-07-02
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Monroe Clerk
Docket Date 2020-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEEWARD CORP.
Docket Date 2020-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 7-06-20
Docket Date 2020-05-05
Type Notice
Subtype Notice
Description Notice ~ REPORTER'S ACKNOWLEDGMENT
Docket Date 2020-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LEEWARD CORP.
Docket Date 2020-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEEWARD CORP.
Docket Date 2020-03-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 29, 2020.
Docket Date 2020-03-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-03-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Electric Sunshine and Company, LLC
CARL SCHROR VS MARATHON OCEAN HOUSING, LLC, et al., 3D2019-1483 2019-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-122

Parties

Name CARL SCHROR
Role Appellant
Status Active
Representations Andrew M. Tobin
Name MARATHON OCEAN HOUSING, LLC
Role Appellee
Status Active
Representations John Marston, JOHN CAMPBELL, Richard A. Malafy
Name KEYS CONTRACTING SERVICES, INC.
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the parties’ Notices of Voluntary Dismissal are recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Monroe County, Florida, are hereby dismissed.
Docket Date 2020-01-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ VOLUNTARY DISMISSAL OF CROSS-APPEAL
On Behalf Of MARATHON OCEAN HOUSING, LLC
Docket Date 2020-01-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CARL SCHROR
Docket Date 2019-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARL SCHROR
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/8/20
Docket Date 2019-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/9/19
Docket Date 2019-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARL SCHROR
Docket Date 2019-09-06
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of MARATHON OCEAN HOUSING, LLC
Docket Date 2019-08-27
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Keys Contracting Services, Inc., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier’s check or money order.
Docket Date 2019-08-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Monroe Clerk
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CARL SCHROR
Docket Date 2019-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State