Search icon

QUINCO ELECTRICAL, INC.

Company Details

Entity Name: QUINCO ELECTRICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Mar 1993 (32 years ago)
Document Number: P93000022892
FEI/EIN Number 59-3196978
Address: 4224 METRIC DR., WINTER PARK, FL 32792
Mail Address: 4224 METRIC DR., WINTER PARK, FL 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DEESE, DAVID W Agent 1011 HOLLOWPINE RD., ORLANDO, FL 32825

President

Name Role Address
DEESE, DAVID W President 1011 HOLLOWPINE RD, ORLANDO, FL 32825

Vice President

Name Role Address
Cavazos, Ricardo Vice President 2502 Meadow Lane, Cocoa, FL 32926

Chief Executive Officer

Name Role Address
Dale, Kara Chief Executive Officer 4585 Papaya Street, Cocoa, FL 32926

Chief Operating Officer

Name Role Address
Rollins, Danny Chief Operating Officer 924 Woodcraft Drive, Apopka, FL 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 4224 METRIC DR., WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2007-03-26 4224 METRIC DR., WINTER PARK, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 1994-06-30 1011 HOLLOWPINE RD., ORLANDO, FL 32825 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000601948 TERMINATED 1000000793902 ORANGE 2018-08-16 2028-08-29 $ 19,434.94 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
QUINCO ELECTRICAL, INC. VS WESTERN SURETY COMPANY, EDWARDS CONSTRUCTION SERVICES, INC., KANCOR COMPANIES, LLC, SKYSOUTH CONSTRUCTION, LLC, AND SKY BUILDERS USA, LLC 5D2023-1690 2023-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-11336-CIDL

Parties

Name QUINCO ELECTRICAL, INC.
Role Appellant
Status Active
Representations Douglas K. Gartenlaub, Gennifer L. Bridges
Name KANCOR COMPANIES LLC
Role Appellee
Status Active
Name SKYSOUTH CONSTRUCTION LLC
Role Appellee
Status Active
Name Sky Builders USA, LLC
Role Appellee
Status Active
Name EDWARDS CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Representations Christene H. Ford, Andrew Jonathan Pekoe, Lewis Nicols Van Alstyne, III
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WITH PREJUDICE
Docket Date 2024-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Quinco Electrical, Inc.
Docket Date 2024-01-11
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/13
On Behalf Of Western Surety Company
Docket Date 2023-12-07
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREEN EOT; NTC STRICKEN
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/6
On Behalf Of Western Surety Company
Docket Date 2023-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 155 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-10-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ DUE 10/26
Docket Date 2023-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/5
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/5
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 2146 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-05-09
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/5/23
On Behalf Of Quinco Electrical, Inc.
Docket Date 2024-03-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; CAUSE DISMISSED WITH PREJUDICE
Docket Date 2023-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 12/7 ORDER
On Behalf Of Western Surety Company
Docket Date 2023-05-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Gennifer L. Bridges 0072333
On Behalf Of Quinco Electrical, Inc.
QUINCO ELECTRICAL, INC. VS WESTERN SURETY COMPANY, EDWARDS CONSTRUCTION COMPANY, INC., KANCOR COMPANIES, LLC, SKYSOUTH CONSTRUCTION, LLC, AND SKY BUILDERS USA, LLC 5D2023-1134 2023-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-CA-011336

Parties

Name QUINCO ELECTRICAL, INC.
Role Appellant
Status Active
Representations Gennifer L. Bridges, Douglas K. Gartenlaub
Name SKYSOUTH CONSTRUCTION LLC
Role Appellee
Status Active
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Representations Andrew Jonathan Pekoe, Christene H. Ford, Lewis Nicols Van Alstyne, III
Name KANCOR COMPANIES LLC
Role Appellee
Status Active
Name Sky Builders USA, LLC
Role Appellee
Status Active
Name EDWARDS CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-04-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-03-29
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ RESPONSE ACKNOWLEDGED; COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-03-28
Type Response
Subtype Response
Description RESPONSE ~ PER 3/16 ORDER
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/29 ORDER
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-03-16
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS
Docket Date 2023-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/1/2023
On Behalf Of Quinco Electrical, Inc.

Documents

Name Date
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State