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 |
Name | Role | Address |
---|---|---|
GONZALEZ JESSE J | President | 1301 NADINE DR., DELTONA, FL, 32738 |
GONZALEZ JESSE J | Agent | 410 NORTH STREET, LONGWOOD, FL, 32750 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMELCO, INC, Appellant(s) v. FCCI INSURANCE COMPANY, Appellee(s). | 6D2024-1772 | 2024-08-21 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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. |
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 |
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 |
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 | |||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2341627305 | 2020-04-29 | 0491 | PPP | 410 North Street, Longwood, FL, 32750-7657 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State