Search icon

COMELCO, INC. - Florida Company Profile

Company Details

Entity Name: COMELCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMELCO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 1993 (32 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P93000072362
FEI/EIN Number 59-3207757

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 410 NORTH STREET, 130, LONGWOOD, FL, 32750, US
Mail Address: 410 NORTH STREET, 130, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JESSE J President 1301 NADINE DR., DELTONA, FL, 32738
GONZALEZ JESSE J Agent 410 NORTH STREET, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 410 NORTH STREET, 130, LONGWOOD, FL 32750 -
VOLUNTARY DISSOLUTION 2023-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 410 NORTH STREET, 130, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2013-02-27 GONZALEZ, JESSE J -
CHANGE OF MAILING ADDRESS 2005-04-29 410 NORTH STREET, 130, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000595409 ACTIVE 2021-10661-CIDL CIR CT 7TH JUD CIR VOLUSIA CTY 2021-10-28 2026-11-22 $4,073,176.92 OLD REPUBLIC SURETY COMPANY, 445 SOUTH MOORLAND RD., SE. 200, BROOKFIELD, WI 53005

Court Cases

Title Case Number Docket Date Status
COMELCO, INC, Appellant(s) v. FCCI INSURANCE COMPANY, Appellee(s). 6D2024-1772 2024-08-21 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-006444-O

Parties

Name COMELCO, INC.
Role Appellant
Status Active
Representations Timothy Shane Taylor
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Representations Ilana Blair Olman, Nicholas E. Richardson
Name Hon. Heather Pinder Rodriguez
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 12/23/2024
On Behalf Of COMELCO, INC
Docket Date 2024-11-04
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
View View File
Docket Date 2024-08-29
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FCCI INSURANCE COMPANY
Docket Date 2024-08-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of COMELCO, INC
View View File
Docket Date 2024-08-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-21
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of COMELCO, INC
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 01/22/2025
On Behalf Of COMELCO, INC
Docket Date 2024-12-13
Type Record
Subtype Record on Appeal
Description RODRIGUEZ - 1700 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-12-05
Type Order
Subtype Order Vacating/Withdrawing Order
Description The mandate docketed December 5, 2024, in this case was issued due to clerical error and is withdrawn.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
OLD REPUBLIC SURETY COMPANY VS COMELCO, INC., FIVE STAR AIRPORT ALLIANCE, INC., F/K/A G&T CONNEYOR COMPANY, INC., AND BERKLEY REGIONAL INSURANCE COMPANY 5D2020-2202 2020-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-011960

Parties

Name OLD REPUBLIC SURETY COMPANY
Role Appellant
Status Active
Representations Duane Allan Daiker, Tammy N. Giroux
Name G&T Conveyor Company, Inc.
Role Appellee
Status Active
Name COMELCO, INC.
Role Appellee
Status Active
Representations Barry Kalmanson, James M. Thomas, Ronald M. Schirtzer, Stephen T. Ball, David Franklin Wright, Jim McCrae, Timothy S. Taylor
Name FIVE STAR AIRPORT ALLIANCE, INC.
Role Appellee
Status Active
Name BERKLEY REGIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 3/25 ORDER
On Behalf Of Old Republic Surety Company
Docket Date 2021-03-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMEND NOVD; NOVD STRICKEN
Docket Date 2021-03-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/25 ORDER
On Behalf Of Old Republic Surety Company
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-22
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 Old Republic Surety Company
Docket Date 2021-01-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/22
On Behalf Of Old Republic Surety Company
Docket Date 2020-12-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 4201 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-11-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2020-11-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Old Republic Surety Company
Docket Date 2020-11-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2020-11-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/28 ORDER
On Behalf Of Old Republic Surety Company
Docket Date 2020-11-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Duane Allan Daiker 008280
On Behalf Of Old Republic Surety Company
Docket Date 2020-10-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT DISM
Docket Date 2020-10-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Comelco, Inc.
Docket Date 2020-10-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISMISS
On Behalf Of Comelco, Inc.
Docket Date 2020-10-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/21/20 ORDER
On Behalf Of Old Republic Surety Company
Docket Date 2020-10-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/19/20
On Behalf Of Old Republic Surety Company
Docket Date 2020-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Old Republic Surety Company
Docket Date 2020-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
OLD REPUBLIC SURETY COMPANY VS COMELCO, INC., FIVE STAR AIRPORT ALLIANCE, INC. F/K/A G&T CONEYOR COMPANY, INC., AND BERKLEY REGIONAL INSURANCE COMPANY 5D2019-0412 2019-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-11960

Parties

Name BERKLEY REGIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name G&T Conveyor Company, Inc.
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name OLD REPUBLIC SURETY COMPANY
Role Appellant
Status Active
Representations Ronald M. Schirtzer, Cindy Bonilla, Michael Hornreich
Name FIVE STAR AIRPORT ALLIANCE, INC.
Role Appellee
Status Active
Name COMELCO, INC.
Role Appellee
Status Active
Representations Jim McCrae, Stephen T. Ball, Timothy S. Taylor, Tammy N. Giroux, Barry Kalmanson

Docket Entries

Docket Date 2021-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-19
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 12/1 ORDER
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-07-16
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-07-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-06-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Comelco, Inc.
Docket Date 2020-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Comelco, Inc.
Docket Date 2020-06-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Comelco, Inc.
Docket Date 2020-06-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Comelco, Inc.
Docket Date 2020-06-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Comelco, Inc.
Docket Date 2020-05-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FEES AND COSTS
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Comelco, Inc.
Docket Date 2020-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/18
On Behalf Of Comelco, Inc.
Docket Date 2020-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-11-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 6,842 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/17
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Comelco, Inc.
Docket Date 2019-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Comelco, Inc.
Docket Date 2019-09-23
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 Comelco, Inc.
Docket Date 2019-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 3700 PAGES - CORRECTED TRANSCRIPTS
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-21
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 Comelco, Inc.
Docket Date 2019-08-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2214 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-26
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND MOTION FOR EXTENSION OF TIME TO FILE INIT BRF
On Behalf Of Comelco, Inc.
Docket Date 2019-07-08
Type Record
Subtype Record on Appeal Sealed
Description Sealed Record ~ 18 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/26
On Behalf Of Comelco, Inc.
Docket Date 2019-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ **14,512 PAGES**
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/15
On Behalf Of Comelco, Inc.
Docket Date 2019-05-06
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-06
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/24
On Behalf Of Comelco, Inc.
Docket Date 2019-03-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR JAMES M. THOMAS, ESQ.
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-03-28
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Comelco, Inc.
Docket Date 2019-03-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD STEPHEN C. SAWICKI 0240419 AE STEPHEN T. BALL 716121
Docket Date 2019-03-11
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of Comelco, Inc.
Docket Date 2019-03-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE STEPHEN T. BALL 716121
On Behalf Of Comelco, Inc.
Docket Date 2019-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Old Republic Surety Company
Docket Date 2019-03-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE STEPHEN T. BALL 716121
On Behalf Of Comelco, Inc.
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Old Republic Surety Company
Docket Date 2019-02-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RONALD M. SCHIRTZER 0501662
On Behalf Of Old Republic Surety Company
Docket Date 2019-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/13
On Behalf Of Old Republic Surety Company
Docket Date 2020-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Five Star Airport Alliance, Inc.
COMELCO, INC. AND OLD REPUBLIC SURETY COMPANY VS FIVE STAR AIRPORT ALLIANCE, INC. F/K/A G&T CONVEYOR COMPANY, INC., AND BERKLEY REGIONAL INSURANCE COMPANY 5D2019-0188 2019-01-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-011960

Parties

Name COMELCO, INC.
Role Appellant
Status Active
Representations Duane Allan Daiker, Tammy N. Giroux, Jessica Burns, Michael Hornreich, Ronald M. Schirtzer, Cindy Bonilla
Name OLD REPUBLIC SURETY COMPANY
Role Appellant
Status Active
Name G&T Conveyor Company, Inc.
Role Appellee
Status Active
Name FIVE STAR AIRPORT ALLIANCE, INC.
Role Appellee
Status Active
Representations J. Keith Ramsey, Barry Kalmanson, Stephen T. Ball, Jim McCrae, Timothy S. Taylor, James M. Thomas
Name BERKLEY REGIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-02-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA/CROSS AE 6/18/20 MOT FOR ATTY FEES DENIED
Docket Date 2021-01-19
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE ER 12/1 ORDER
On Behalf Of Comelco, Inc.
Docket Date 2020-12-01
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-12-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-11-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-07-16
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-07-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-06-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Comelco, Inc.
Docket Date 2020-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Comelco, Inc.
Docket Date 2020-06-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Comelco, Inc.
Docket Date 2020-06-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Comelco, Inc.
Docket Date 2020-06-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Comelco, Inc.
Docket Date 2020-05-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FEES AND COSTS
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 6/18
Docket Date 2020-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Comelco, Inc.
Docket Date 2020-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/18
On Behalf Of Comelco, Inc.
Docket Date 2020-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 2/13 MOT FOR EXT GRANTED. AB DUE 3/17
Docket Date 2020-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/17
Docket Date 2020-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-11-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 6,842 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/17
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-11-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 11/25
Docket Date 2019-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Comelco, Inc.
Docket Date 2019-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Comelco, Inc.
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/17
Docket Date 2019-09-23
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 Comelco, Inc.
Docket Date 2019-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 3700 PAGES - CORRECTED TRANSCRIPTS
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/27
Docket Date 2019-08-21
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 Comelco, Inc.
Docket Date 2019-08-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-08-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED 8/20
Docket Date 2019-08-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2214 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-26
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND MOTION FOR EXTENSION OF TIME TO FILE INIT BRF
On Behalf Of Comelco, Inc.
Docket Date 2019-07-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 8/15; IB W/IN 10 DAYS OF SROA
Docket Date 2019-07-08
Type Record
Subtype Transcript
Description Transcript Received ~ 3698 PAGES - TRANSCRIPT
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/26
On Behalf Of Comelco, Inc.
Docket Date 2019-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ **14,512 PAGES**
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/15
On Behalf Of Comelco, Inc.
Docket Date 2019-05-06
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/24
On Behalf Of Comelco, Inc.
Docket Date 2019-04-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2019-03-28
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-03-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR JAMES M. THOMAS, ESQ.
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Comelco, Inc.
Docket Date 2019-03-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD STEPHEN C. SAWICKI 0240419 AE STEPHEN T. BALL 716121
Docket Date 2019-03-14
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2019-03-11
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of Comelco, Inc.
Docket Date 2019-03-08
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES SHALL MEDIATE CONSOLIDATED CASES TOGETHER
Docket Date 2019-03-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE STEPHEN T. BALL 716121
On Behalf Of Comelco, Inc.
Docket Date 2019-03-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-412
Docket Date 2019-03-06
Type Order
Subtype Order
Description Miscellaneous Order ~ 3/5 MOT TO CONSOLIDATE PENDING FEE IN 19-412
Docket Date 2019-03-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AMENDED
On Behalf Of Comelco, Inc.
Docket Date 2019-03-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ SEE AMENDED MOTION
On Behalf Of Comelco, Inc.
Docket Date 2019-02-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-02-20
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED
On Behalf Of Comelco, Inc.
Docket Date 2019-02-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Comelco, Inc.
Docket Date 2019-02-11
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Comelco, Inc.
Docket Date 2019-02-07
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-02-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2019-02-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 2/6/19
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-02-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RONALD M. SCHIRTZER 0501662
On Behalf Of Comelco, Inc.
Docket Date 2019-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Comelco, Inc.
Docket Date 2019-02-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE STEPHEN T. BALL 716121
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-01-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/18/19
On Behalf Of Comelco, Inc.
Docket Date 2019-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-05-01
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-12-12
ANNUAL REPORT 2016-03-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD HSBP1011C00082 2011-10-01 2012-07-31 2012-07-31
Unique Award Key CONT_AWD_HSBP1011C00082_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3390370.64
Current Award Amount 3390370.64
Potential Award Amount 3390370.64

Description

Title POWER UPGRADE OF GENERATOR, UPS, SPRINKLER AND HVAC SYSTEMS AT NATIONAL LAW ENFORCEMENT COMMUNICATION CENTER IN ORLANDO, FL
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y111: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient COMELCO INC
UEI C1G4JLTMNGZ1
Recipient Address 410 NORTH ST UNIT 130, LONGWOOD, SEMINOLE, FLORIDA, 327507657, UNITED STATES
DEFINITIVE CONTRACT AWARD FA252111C0074 2011-09-30 2012-05-27 2013-05-27
Unique Award Key CONT_AWD_FA252111C0074_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1310942.18
Current Award Amount 1310942.18
Potential Award Amount 1310942.18

Description

Title PROVIDE ALL LABOR, MATERIALS AND EQUIPME
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z239: MAINT-REP-ALT/EPG - OTHER

Recipient Details

Recipient COMELCO INC
UEI C1G4JLTMNGZ1
Recipient Address 410 NORTH ST UNIT 130, LONGWOOD, SEMINOLE, FLORIDA, 327507657, UNITED STATES
DEFINITIVE CONTRACT AWARD FA252111C0073 2011-09-30 2012-04-01 2012-04-01
Unique Award Key CONT_AWD_FA252111C0073_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 343403.73
Current Award Amount 343403.73
Potential Award Amount 343403.73

Description

Title UPGRADE ELECTRICAL SYSTEM BLDG 676
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z249: MAINT-REP-ALT/OTHER UTILITIES

Recipient Details

Recipient COMELCO INC
UEI C1G4JLTMNGZ1
Recipient Address 410 NORTH ST UNIT 130, LONGWOOD, SEMINOLE, FLORIDA, 327507657, UNITED STATES
PURCHASE ORDER AWARD W912C611P0177 2011-09-07 2011-12-22 2011-12-22
Unique Award Key CONT_AWD_W912C611P0177_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 50611.82
Current Award Amount 50611.82
Potential Award Amount 50611.82

Description

Title REPLACE 120 TON COMPRESSOR
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z249: MAINT-REP-ALT/OTHER UTILITIES

Recipient Details

Recipient COMELCO INC
UEI C1G4JLTMNGZ1
Recipient Address 410 NORTH ST UNIT 130, LONGWOOD, SEMINOLE, FLORIDA, 327507657, UNITED STATES
DEFINITIVE CONTRACT AWARD FA252111C0013 2011-08-15 2012-05-13 2012-05-13
Unique Award Key CONT_AWD_FA252111C0013_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1289410.23
Current Award Amount 1289410.23
Potential Award Amount 1289410.23

Description

Title PROVIDE ALL LABOR, MATERIALS AND EQUIPME
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient COMELCO INC
UEI C1G4JLTMNGZ1
Recipient Address 410 NORTH ST UNIT 130, LONGWOOD, SEMINOLE, FLORIDA, 327507657, UNITED STATES
DEFINITIVE CONTRACT AWARD FA252110C0101 2010-09-30 2011-04-30 2011-04-30
Unique Award Key CONT_AWD_FA252110C0101_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 667548.87
Current Award Amount 667548.87
Potential Award Amount 667548.87

Description

Title SXHT 10-1088, REPAIR
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient COMELCO INC
UEI C1G4JLTMNGZ1
Recipient Address 410 NORTH ST UNIT 130, LONGWOOD, SEMINOLE, FLORIDA, 327507657, UNITED STATES
DEFINITIVE CONTRACT AWARD FA850108C0048 2008-09-30 2009-04-30 2009-04-30
Unique Award Key CONT_AWD_FA850108C0048_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2677016.13
Current Award Amount 2677016.13
Potential Award Amount 2677016.13

Description

Title CONSTRUCTION PHASE OF CLIN 0004
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient COMELCO INC
UEI C1G4JLTMNGZ1
Recipient Address 410 NORTH ST UNIT 130, LONGWOOD, SEMINOLE, FLORIDA, 327507657, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2223328500 2021-02-20 0491 PPS 410 North St Unit 140, Longwood, FL, 32750-7657
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 386968
Loan Approval Amount (current) 386968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-7657
Project Congressional District FL-07
Number of Employees 77
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 391017.91
Forgiveness Paid Date 2022-03-24
2341627305 2020-04-29 0491 PPP 410 North Street, Longwood, FL, 32750-7657
Loan Status Date 2023-04-14
Loan Status Charged Off
Loan Maturity in Months 25
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 386967
Loan Approval Amount (current) 386967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-7657
Project Congressional District FL-07
Number of Employees 77
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 354823.37
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State