Search icon

P.K.P., INC. - Florida Company Profile

Company Details

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

P.K.P., 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: 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: 20 Aug 1987 (38 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: J88829
FEI/EIN Number 000000000

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

Address: 950 S FEDERAL HWY, HOLLYWOOD, FL, 33020
Mail Address: 950 S FEDERAL HWY, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KWAN, DING CHEUNG Director 2901 S BAYSHORE DR, COCONUT GROVE, FL
ABEL, LARRY S. ESQ Agent 950 S FEDERAL HWY, HOLLYWOOD, FL, 33020
PERSHKOW, JOEL Director 1881 NE 164 ST, N MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Court Cases

Title Case Number Docket Date Status
P. K. P., Appellant(s) v. State of Florida, Appellee(s). 1D2022-4116 2022-12-19 Closed
Classification NOA Final - County Criminal Misdemeanor - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Okaloosa County
2020 MM 1858

Parties

Name P.K.P., INC.
Role Appellant
Status Active
Representations Jay Patel, David S. Rehr, Thomas Shawn Lupella
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Ashley Moody, Noah Hearn, Michael L. Schaub
Name Hon. Angela D. Mason
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 381 So. 3d 536
View View File
Docket Date 2023-10-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2022-12-21
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of P. K. P.
Docket Date 2023-08-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of P. K. P.
Docket Date 2023-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - RB 15 days/ RB 08/07/23
On Behalf Of P. K. P.
Docket Date 2023-06-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2023-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of State of Florida
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
View View File
Docket Date 2023-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of P. K. P.
Docket Date 2023-03-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 127 pages
Docket Date 2023-02-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Grant Substitution of Counsel ~      The motion docketed January 26, 2023, for substitution of Thomas Shawn Lupella, Esquire, for Luke Newman, Esquire, as counsel of record for Appellant is granted.
Docket Date 2023-01-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of P. K. P.
Docket Date 2022-12-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of P. K. P.
Docket Date 2022-12-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ conformed copy of the order from which the appeal is being taken
On Behalf Of P. K. P.
Docket Date 2022-12-20
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 15, 2022.
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed not attached
On Behalf Of P. K. P.
Docket Date 2022-12-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ allow defendant to use initials for appeal
On Behalf Of Hon. J. D. Peacock II

Date of last update: 03 Mar 2025

Sources: Florida Department of State