Search icon

A.C.K., INCORPORATED - Florida Company Profile

Company Details

Entity Name: A.C.K., INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.C.K., INCORPORATED 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: 29 Jun 1979 (46 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 628030
FEI/EIN Number 591913559

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

Address: 2325 BRUNER LANE , S.E., FORT MYERS, FL, 33912
Mail Address: 2325 BRUNER LANE , S.E., FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE, ALBERT C., JR. President 6947MYERLEE CNTRY.CL.BLV, FORT MYERS, FL
KANE, ALBERT C., JR. Director 6947MYERLEE CNTRY.CL.BLV, FORT MYERS, FL
KANE, GIOVANNI P. Vice President 6947MYERLEE CNTRY.CL.BLV, FORT MYERS, FL
KANE, GIOVANNI P. Director 6947MYERLEE CNTRY.CL.BLV, FORT MYERS, FL
ZESKE, JUDITH A. Secretary 1902 S.E. 37TH TERRACE, CAPE CORAL, FL
ZESKE, JUDITH A. Treasurer 1902 S.E. 37TH TERRACE, CAPE CORAL, FL
ZESKE, JUDITH A. Director 1902 S.E. 37TH TERRACE, CAPE CORAL, FL
KANE, ALBERT C., JR. Agent 2325 BRUNER LANE , S.E., FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1987-06-29 2325 BRUNER LANE , S.E., FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 1987-06-29 2325 BRUNER LANE , S.E., FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 1986-06-27 2325 BRUNER LANE , S.E., FORT MYERS, FL 33912 -

Court Cases

Title Case Number Docket Date Status
A. C. K. VS E. M. 2D2020-0124 2020-01-10 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016DR006863XXFDFD

Parties

Name A.C.K., INCORPORATED
Role Appellant
Status Active
Name A. C. K. (DNU)
Role Appellant
Status Withdrawn
Representations L. JOE DAVIS, JR.
Name E & M, LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. JACK HELINGER
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2021-03-15
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of A. C. K. (DNU)
Docket Date 2021-03-12
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ duplicate (contains only page 1 of the motion filed 3-15-21)
On Behalf Of A. C. K. (DNU)
Docket Date 2021-03-02
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of E. M.
Docket Date 2021-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-19
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of E. M.
Docket Date 2020-09-23
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2020-08-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-06-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of A. C. K. (DNU)
Docket Date 2020-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A. C. K. (DNU)
Docket Date 2020-06-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A. C. K. (DNU)
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-05-07
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 A. C. K.
Docket Date 2020-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to supplement the record is denied as unnecessary. This appeal is proceeding pursuant to Florida Rule of Appellate Procedure 9.130. As such, no record will be transmitted. In lieu of a record, Appellant must file an appendix with the initial brief. See Fla. R. App. P. 9.130(d)-(e), 9.220. Appellant's motions for an extension of time are granted, and Appellant shall serve the initial brief and appendix within fifty days of the date of this order.
Docket Date 2020-03-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of incomplete service is noted. Appellant is advised that he may view attorney Cart T. Boake's second amended notice of non-representation on eDCA at https://eDCA.2dca.org/.
Docket Date 2020-03-02
Type Notice
Subtype Notice
Description Notice ~ SECOND AMENDED NOTICE OF NON-REPRESENTATION
On Behalf Of E. M.
Docket Date 2020-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of A. C. K.
Docket Date 2020-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ORDER RECORD AND OR EXTENSIONS OF TIME
On Behalf Of A. C. K.
Docket Date 2020-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ The final judgment reserves jurisdiction "on all financial/child support issues." This case is converted to an appeal of a nonfinal order.
Docket Date 2020-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-02-14
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF NON-REPRESENTATION
On Behalf Of E. M.
Docket Date 2020-02-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days of the date of this order, attorney Carl Boake shall supplement the notice of non-representation with Appellee's mailing address and a supplemental certificate of service demonstrating service on the Appellee.
Docket Date 2020-02-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of E. M.
Docket Date 2020-02-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-01-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of A. C. K. (DNU)
Docket Date 2020-01-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of A. C. K. (DNU)
Docket Date 2020-01-10
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2020-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. PATERNITY
On Behalf Of A. C. K. (DNU)
Docket Date 2020-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State