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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-03-21 |
Name of individual signing | BURKHARD |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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