Search icon

K SIMON CONSTRUCTION, INC.

Company Details

Entity Name: K SIMON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: P10000053094
FEI/EIN Number 81-4269896
Address: 1415 Panther Ln #499, Naples, FL, 34109, US
Mail Address: 1415 Panther Ln #499, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Floyd Patricia A Agent 9447 MYRTLE CREEK LN #112, ORLANDO, FL, 32832

Director

Name Role Address
ZIBULL SCOTT R Director 1805 N. CARSON ST #49, CARSON CITY, NV, 89701
Kelly Simon Director 17614 December Pine Ln, Spring, TX, 77379

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 1415 Panther Ln #499, Naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2023-03-24 1415 Panther Ln #499, Naples, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-01 9447 MYRTLE CREEK LN #112, ORLANDO, FL 32832 No data
REINSTATEMENT 2018-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-17 Floyd, Patricia A. No data
REINSTATEMENT 2012-08-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
LOTHAR SCHENK, ALICE SCHENK, Appellant(s) v. K. SIMON CONSTRUCTION, INC., Appellee(s). 6D2023-2003 2023-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CC-001013-0001-XX

Parties

Name LOTHAR SCHENK
Role Appellant
Status Active
Name ALICE SCHENK
Role Appellant
Status Active
Representations TOM J. MANOS, ESQ.
Name K SIMON CONSTRUCTION, INC.
Role Appellee
Status Active
Representations ZACHARY P. HYMAN, ESQ.
Name HON. JANEICE MARTIN
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' OBJECTION TO MOTION FOR EXTENSION OF TIME AND TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of ALICE SCHENK
Docket Date 2023-09-06
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appealwill proceed without it.
Docket Date 2024-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellants' motion for appellate attorneys' fees is denied. Appellants' request for costs is hereby stricken.
View View File
Docket Date 2024-07-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-11-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** MARTIN- 529 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-11-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALICE SCHENK
Docket Date 2023-10-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee’s motions to supplement the record are granted. Within three days from the date of this order, appellee shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in its motions to supplement. The supplemental record shall be transmitted to this court within fifteen days from the date of this order. The motion for extension of time to serve the answer brief is denied as moot to the extent that the answer brief was already served, and the motion to strike the original answer brief in light of the order to serve an amended one is granted and the amended answer brief is accepted as timely filed.
Docket Date 2023-09-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of K. SIMON CONSTRUCTION, INC.
Docket Date 2023-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES AND OBJECTION TOAPPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of K. SIMON CONSTRUCTION, INC.
Docket Date 2023-09-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE ANSWER BRIEF
On Behalf Of K. SIMON CONSTRUCTION, INC.
Docket Date 2023-09-29
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of K. SIMON CONSTRUCTION, INC.
Docket Date 2023-09-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial14-point font or Bookman Old Style 14-point font, and it requires a certificateof compliance to indicate that the document complies with the font andapplicable word count limits specified in the appellate rules. Appellee's answerbrief is prepared with the wrong font.Appellee shall file an amended brief within ten days from the date of thisorder and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ APPELLEE'S AMENDED MOTION TOSUPPLEMENT RECORD ON APPEAL
On Behalf Of K. SIMON CONSTRUCTION, INC.
Docket Date 2023-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLEE'S MOTION TO SUPPLEMENT RECORD ON APPEAL AND EXTEND TIME TO FILE RESPONSE BRIEF
On Behalf Of K. SIMON CONSTRUCTION, INC.
Docket Date 2023-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of K. SIMON CONSTRUCTION, INC.
Docket Date 2023-08-21
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee’s motion to strike is denied without prejudice to appellee to argue the preservation matters raised in the motion within the answer brief.
Docket Date 2023-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ALICE SCHENK
Docket Date 2023-07-24
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' OBJECTION TO APPELLEE'S MOTION TO STRIKE
On Behalf Of ALICE SCHENK
Docket Date 2023-07-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE ARGUMENTS NOT RAISED WITH THE TRIAL COURT BELOW
On Behalf Of K. SIMON CONSTRUCTION, INC.
Docket Date 2023-07-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ APPELLANTS' SECOND AMENDED INITIAL BRIEF
On Behalf Of ALICE SCHENK
Docket Date 2023-07-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellants’ motion to serve amended initial brief is granted to the extent that the amended initial brief is accepted as served.
Docket Date 2023-07-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically, the initial brief does not contain astatement as to each issue presented, where in the record on appeal the issuewas raised and ruled on.Appellant shall file an amended brief within ten days from the date ofthis order. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-07-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ALICE SCHENK
Docket Date 2023-07-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ALICE SCHENK
Docket Date 2023-07-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO FILE AMENDED INITIAL BRIEF
On Behalf Of ALICE SCHENK
Docket Date 2023-07-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALICE SCHENK
Docket Date 2023-06-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** MARTIN 11 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-06-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants' motion to establish briefing schedule is granted to the extent that appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record on appeal with the final judgment within three days from the date of this order, with the supplemental record to be transmitted to this court within twenty days from the date of this order. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' NOTICE OF RENDITION OF FINAL JUDGMENTAND MOTION TO ESTABLISH BRIEFING SCHEDULE
On Behalf Of ALICE SCHENK
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before May 31, 2023.
Docket Date 2023-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of ALICE SCHENK
Docket Date 2023-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED-FOSTER 240 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALICE SCHENK
Docket Date 2023-02-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ALICE SCHENK
Docket Date 2023-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Rolf A. Gafvert and Lynn Gafvert vs K. Simon Construction, Inc., a Florida corporation 1D2023-0406 2023-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
20-1125CA

Parties

Name Lynn Gafvert
Role Appellant
Status Active
Name K SIMON CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Michael P. Dickey, Zachary Paul Hyman
Name Hon. Elijah Smiley
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active
Name Rolf A. Gafvert
Role Appellant
Status Active
Representations Valentina M. Palmer, Clifford W. Sanborn

Docket Entries

Docket Date 2023-06-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-02-21
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-02-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-05-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Rolf A. Gafvert
Docket Date 2023-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Rolf A. Gafvert
Docket Date 2023-05-12
Type Order
Subtype Order to Show Cause
Description for docketing statement order
View View File
Docket Date 2023-04-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1228 pages - Part 1
Docket Date 2023-04-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description docketing statement order
View View File
Docket Date 2023-04-04
Type Record
Subtype Index
Description Index
On Behalf Of Hon. Bill Kinsaul
Docket Date 2023-03-23
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-02-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv.
On Behalf Of Rolf A. Gafvert
Docket Date 2023-02-17
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 15, 2023.
Docket Date 2023-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders appealed attached
On Behalf Of Rolf A. Gafvert
Docket Date 2023-02-16
Type Misc. Events
Subtype Fee Status
Description DU:Due

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State