Search icon

VAN KIRK & SONS, INC.

Headquarter

Company Details

Entity Name: VAN KIRK & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Aug 1975 (49 years ago)
Document Number: 482932
FEI/EIN Number 59-1618833
Address: 3144 S W. 13TH DRIVE, DEERFIELD BEACH, FL 33442
Mail Address: 3144 S W. 13TH DRIVE, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VAN KIRK & SONS, INC., MISSISSIPPI 925040 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VAN KIRK & SONS, INC. 401(K) PLAN 2012 591618833 2013-06-20 VAN KIRK & SONS, INC. 43
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9547554402
Plan sponsor’s mailing address 3144 SW 13 DRIVE, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 3144 SW 13 DRIVE, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 591618833
Plan administrator’s name VAN KIRK & SONS, INC.
Plan administrator’s address 3144 SW 13 DRIVE, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9547554402

Number of participants as of the end of the plan year

Active participants 42
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing JANET VAN KIRK
Valid signature Filed with authorized/valid electronic signature
VAN KIRK & SONS INC 401(K) PLAN 2011 591618833 2012-06-18 VAN KIRK & SONS INC 46
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9547554402
Plan sponsor’s address 3144 SW 13 DRIVE, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 591618833
Plan administrator’s name VAN KIRK & SONS INC
Plan administrator’s address 3144 SW 13 DRIVE, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9547554402

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing JANET KIRK
Valid signature Filed with authorized/valid electronic signature
VAN KIRK & SONS INC 401(K) PLAN 2010 591618833 2011-06-21 VAN KIRK & SONS INC 43
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9547554402
Plan sponsor’s address 3144 SW 13 DRIVE, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 591618833
Plan administrator’s name VAN KIRK & SONS INC
Plan administrator’s address 3144 SW 13 DRIVE, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9547554402

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing JANET KIRK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Katz, Jason D, Esq. Agent 3325 S. University Drive, Suite 210, Davie, FL 33328

Vice President

Name Role Address
VAN KIRK, TIMOTHY Vice President 3144 S. W. 13TH DRIVE, DEERFIELD BEACH, FL 33442

President

Name Role Address
VAN KIRK, ROBERT P, Jr. President 3144 SW 13TH DRIVE, DEERFIELD BEACH, FL 33442

General Manager

Name Role Address
Van Kirk, Robert Paul, III General Manager 3144, S W. 13TH DRIVE DEERFIELD BEACH, FL 33442

Authorized Representative

Name Role Address
WARNER, TATIANA Authorized Representative 3144, S W. 13TH DRIVE DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-16 Katz, Jason D, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 3325 S. University Drive, Suite 210, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2008-02-14 3144 S W. 13TH DRIVE, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 3144 S W. 13TH DRIVE, DEERFIELD BEACH, FL 33442 No data

Court Cases

Title Case Number Docket Date Status
VAN KIRK & SONS, INC. VS STUART COHEN 4D2022-2249 2022-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
502022CA003248

Parties

Name VAN KIRK & SONS, INC.
Role Appellant
Status Active
Representations Jason D. Katz
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Stuart Cohen
Role Appellee
Status Active
Representations David Arnold Karp, Dana Chaaban, Merrick L. Gross

Docket Entries

Docket Date 2023-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file a voluntary dismissal of this appeal or advise the court as to whether the appeal will proceed.
Docket Date 2023-01-24
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Van Kirk & Sons, Inc.
Docket Date 2022-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stuart Cohen
Docket Date 2022-10-26
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s October 26, 2022 notice of agreed extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **Stricken**
On Behalf Of Van Kirk & Sons, Inc.
Docket Date 2022-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 94 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stuart Cohen
Docket Date 2023-02-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Van Kirk & Sons, Inc.
Docket Date 2023-02-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 20, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-02-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Van Kirk & Sons, Inc.
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Van Kirk & Sons, Inc.
Docket Date 2022-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State