Search icon

K.D.G., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: K.D.G., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.D.G., 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: 28 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: 665007
FEI/EIN Number 591989184

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

Address: 2074 W. Indiantown Rd, Jupiter, FL, 33458, US
Mail Address: 6671 W Indiantown Rd, Ste 50-389, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEYER KEVIN D Agent 2074 W. Indiantown Rd, Jupiter, FL, 33458
GEYER, DEAN President 6671 W Indiantown Rd, Jupiter, FL, 33458
GEYER, DEAN Director 6671 W Indiantown Rd, Jupiter, FL, 33458
GEYER, DEAN Secretary 6671 W Indiantown Rd, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91116000112 WILDCAT ACTIVE 1991-04-26 2026-12-31 - 2074 W INDIANTOWN ROAD STE 100, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 2074 W. Indiantown Rd, SUITE 100, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 2074 W. Indiantown Rd, SUITE 100, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-02-22 2074 W. Indiantown Rd, SUITE 100, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2019-03-11 GEYER, KEVIN DEAN -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1992-08-12 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1992-07-21 - -

Court Cases

Title Case Number Docket Date Status
K.D.G., INC. d/b/a WILDCAT VS WESTFIELD INSURANCE COMPANY, et al. 4D2018-3314 2018-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-006588 (03)

Parties

Name K.D.G., INC.
Role Appellant
Status Active
Representations Michael J. Yates
Name WILDCAT, L.L.C.
Role Appellant
Status Active
Name WESTFIELD INSURANCE COMPANY
Role Appellee
Status Active
Representations Rhiannon Sforza Flick, Alex P. Rosenthal, Amanda Jassem Jones
Name COHEN DANIA BEACH HOTEL LLC
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees’ March 21, 2019 motion for attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-05-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 11, 2019, at 9:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-05-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 11, 2019, at 10:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-04-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of K.D.G., INC.
Docket Date 2019-04-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of K.D.G., INC.
Docket Date 2019-03-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/24/2019
Docket Date 2019-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of K.D.G., INC.
Docket Date 2019-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WESTFIELD INSURANCE COMPANY
Docket Date 2019-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WESTFIELD INSURANCE COMPANY
Docket Date 2019-02-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 04/12/2019
Docket Date 2019-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of WESTFIELD INSURANCE COMPANY
Docket Date 2019-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 185 PAGES (PAGES 369-544)
On Behalf Of Clerk - Broward
Docket Date 2019-02-07
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION
On Behalf Of K.D.G., INC.
Docket Date 2019-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of K.D.G., INC.
Docket Date 2019-01-03
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 K.D.G., INC.
Docket Date 2018-12-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's November 14, 2018 statement on jurisdiction, it is ORDERED that the above-styled appeal shall proceed as to "summary judgment on count I of the complaint" pursuant to Florida Rule of Appellate Procedure 9.110(k).
Docket Date 2018-11-14
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of K.D.G., INC.
Docket Date 2018-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of K.D.G., INC.
Docket Date 2019-02-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 4, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2019-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of K.D.G., INC.
Docket Date 2019-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 379 PAGES (PAGES 1-368)
On Behalf Of Clerk - Broward
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 3, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 6, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-11-09
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "summary judgment on count I of the complaint" is an appealable order, as it enters summary judgment and dismisses the complaint as to count I; however, counts remain pending below. McMichael v. Zachos, 160 So. 3d 937, 938 (Fla. 1st DCA 2015) ("If an order does not finally end the judicial labor required, 'piecemeal appeals will not be permitted where claims are interrelated and involve the same transaction and the same parties remain in the suit.'") (quoting S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974)); furtherAppellee may file a response within ten (10) days of service of that statement.

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-14

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-11-08
Type:
Complaint
Address:
33 SW 2ND AVE, MIAMI, FL, 33130
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158960
Current Approval Amount:
158960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160841.03
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151204.17

Motor Carrier Census

DBA Name:
WILDCAT THOR INDUSTRIES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 763-3583
Add Date:
2002-07-15
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State