Search icon

KELSEY CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: KELSEY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: P07000052929
FEI/EIN Number 208964615
Address: 306 EAST PRINCETON STREET, ORLANDO, FL, 32804, US
Mail Address: 306 EAST PRINCETON STREET, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KELSEY CONSTRUCTION, INC., MISSISSIPPI 611252 MISSISSIPPI
Headquarter of KELSEY CONSTRUCTION, INC., ALABAMA 000-904-769 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELSEY CONSTRUCTION, INC. 401(K) SAVINGS PLAN 2009 591083114 2010-08-03 KELSEY CONSTRUCTION, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 236200
Sponsor’s telephone number 4078984101
Plan sponsor’s address 306 EAST PRINCETON, ORLANDO, FL, 32804

Plan administrator’s name and address

Administrator’s EIN 591083114
Plan administrator’s name KELSEY CONSTRUCTION, INC.
Plan administrator’s address 306 EAST PRINCETON, ORLANDO, FL, 32804
Administrator’s telephone number 4078984101

Signature of

Role Plan administrator
Date 2010-06-21
Name of individual signing MICHAEL SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-21
Name of individual signing MICHAEL SMITH
Valid signature Filed with authorized/valid electronic signature
KELSEY CONSTRUCTION, INC. 401(K) SAVINGS PLAN 2009 591083114 2010-06-21 KELSEY CONSTRUCTION, INC. 37
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 236200
Sponsor’s telephone number 4078984101
Plan sponsor’s address 306 EAST PRINCETON, ORLANDO, FL, 32804

Plan administrator’s name and address

Administrator’s EIN 591083114
Plan administrator’s name KELSEY CONSTRUCTION, INC.
Plan administrator’s address 306 EAST PRINCETON, ORLANDO, FL, 32804
Administrator’s telephone number 4078984101

Signature of

Role Plan administrator
Date 2010-06-21
Name of individual signing MICHAEL SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-21
Name of individual signing MICHAEL SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KELSEY J. MICHAEL Agent 306 E. PRINCETON STREET, ORLANDO, FL, 32804

Director

Name Role Address
KELSEY J. MICHAEL Director 306 EAST PRINCETON STREET, ORLANDO, FL, 32804

President

Name Role Address
KELSEY J. MICHAEL President 306 EAST PRINCETON STREET, ORLANDO, FL, 32804

Vice President

Name Role Address
PEACOCK COURTNEY K Vice President 306 EAST PRINCETON STREET, ORLANDO, FL, 32804

Treasurer

Name Role Address
LOCKWOOD MONICA Treasurer 306 EAST PRINCETON STREET, ORLANDO, FL, 32804

Chief Financial Officer

Name Role Address
FENNIMORE KARL Chief Financial Officer 306 EAST PRINCETON STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
AMENDMENT 2015-12-21 No data No data
AMENDMENT 2014-06-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-06 KELSEY, J. MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-06 306 E. PRINCETON STREET, ORLANDO, FL 32804 No data

Court Cases

Title Case Number Docket Date Status
ATTAWAY ELECTRIC, INC. VS KELSEY CONSTRUCTION, INC., etc., et al. 4D2013-0710 2013-02-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-30885 CACE

Parties

Name ATTAWAY ELECTRIC, INC.
Role Appellant
Status Active
Representations ALAN C. BRANDT, Laura Baker
Name KELSEY CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Kevin P. Robinson
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's motion for attorney's fees filed April 17, 2013, is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, to set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2013-08-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of ATTAWAY ELECTRIC, INC.
Docket Date 2013-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ATTAWAY ELECTRIC, INC.
Docket Date 2013-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KELSEY CONSTRUCTION, INC.
Docket Date 2013-03-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ REQUEST CANCELLED
Docket Date 2013-03-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF (WAITING FOR BRIEF WITH "SIGNATURE")
On Behalf Of ATTAWAY ELECTRIC, INC.
Docket Date 2013-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of ATTAWAY ELECTRIC, INC.
Docket Date 2013-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Laura Baker 0015597
Docket Date 2013-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ATTAWAY ELECTRIC, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-04
STATEMENT OF FACT 2021-08-18
AMENDED ANNUAL REPORT 2021-08-16
AMENDED ANNUAL REPORT 2021-08-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State