Search icon

BURKHARD'S TRACTOR & EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: BURKHARD'S TRACTOR & EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURKHARD'S TRACTOR & EQUIPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jun 1979 (46 years ago)
Document Number: 626396
FEI/EIN Number 591923417

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

Address: 4180 S UNIVERSITY DR., DAVIE, FL, 33328
Mail Address: 4180 S UNIVERSITY DR., DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURKHARD'S TRACTOR & EQUIPMENT, INC. 401(K) PLAN 2018 591923417 2019-03-21 BURKHARD'S TRACTOR & EQUIPMENT, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444200
Sponsor’s telephone number 9544750310
Plan sponsor’s address 4180 S. UNIVERSITY DR., DAVIE, FL, 33328

Signature of

Role Plan administrator
Date 2019-03-21
Name of individual signing BURKHARD
Valid signature Filed with authorized/valid electronic signature
BURKHARD'S TRACTOR & EQUIPMENT, INC. 401(K) PLAN 2018 591923417 2019-12-12 BURKHARD'S TRACTOR & EQUIPMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444200
Sponsor’s telephone number 9544750310
Plan sponsor’s address 4180 S. UNIVERSITY DR., DAVIE, FL, 33328

Signature of

Role Plan administrator
Date 2019-12-12
Name of individual signing BURKHARD
Valid signature Filed with authorized/valid electronic signature
BURKHARD'S TRACTOR & EQUIPMENT, INC. 401(K) PLAN 2017 591923417 2018-10-05 BURKHARD'S TRACTOR & EQUIPMENT, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444200
Sponsor’s telephone number 9544750310
Plan sponsor’s address 4180 S. UNIVERSITY DR., DAVIE, FL, 33328

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing BURKHARD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BURKHARD RICHARD President 1201 NW 116 AVE, PLANTATION, FL, 33323
BURKHARD RICHARD Treasurer 1201 NW 116 AVE, PLANTATION, FL, 33323
Burkhard Douglas Vice President 4938 Exmoor Street, Lake Worth, FL, 33467
BURKHARD RICHARD Agent 4180 S. UNIVERSITY DR., DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-15 4180 S UNIVERSITY DR., DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 1994-04-01 BURKHARD, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 1994-04-01 4180 S. UNIVERSITY DR., DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 1987-06-11 4180 S UNIVERSITY DR., DAVIE, FL 33328 -

Court Cases

Title Case Number Docket Date Status
RICHARD DENNIS MAIER and VIRGINIA MAIER VS KARYA BROTHERS NETWORK, INC. d/b/a KBN, INC., et al. 4D2022-2807 2022-10-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-004339

Parties

Name Virginia Maier
Role Appellant
Status Active
Name Richard Dennis Maier
Role Appellant
Status Active
Representations Matthew T. Moore, Justin D. Grosz, Joseph F. Stallone
Name BURKHARD'S TRACTOR & EQUIPMENT, INC.
Role Appellee
Status Active
Name KBN, INC
Role Appellee
Status Active
Name DOLPHIN OUTDOOR POWER EQUIPMENT, INC.
Role Appellee
Status Active
Name Karya Brothers Network, Inc.
Role Appellee
Status Active
Representations Alison Wasserman, Joshua Nathanson
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 25, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Richard Dennis Maier
Docket Date 2022-10-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the parties are directed to provide a status report, within five (5) days from the date of this order, as to the filing of the order denying the motion for new trial with the clerk of the lower tribunal.
Docket Date 2022-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Dennis Maier
Docket Date 2022-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard Dennis Maier
Docket Date 2022-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-17
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 2024-02-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State