Search icon

AKAM ON-SITE, INC. - Florida Company Profile

Company Details

Entity Name: AKAM ON-SITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AKAM ON-SITE, 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: 02 Feb 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: P00000011926
FEI/EIN Number 651014511

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

Address: 1815 Griffin Road, SUITE 101, Dania Beach, FL, 33004, US
Mail Address: 1815 Griffin Road, SUITE 101, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woodhead Deborah Vice President 1815 Griffin Road, Dania Beach, FL, 33004
Woodhead Deborah o 1815 Griffin Road, Dania Beach, FL, 33004
Flores Kat Agent 1815 Griffin Road, Dania Beach, FL, 33004
Greene Ken Chairman 1815 Griffin Road, Dania Beach, FL, 33004
Greene Ken E 1815 Griffin Road, Dania Beach, FL, 33004
Flores Kat Exec 1815 Griffin Road, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-09 Flores, Kat -
MERGER 2020-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000208697
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 1815 Griffin Road, SUITE 101, Dania Beach, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 1815 Griffin Road, SUITE 101, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2014-03-21 1815 Griffin Road, SUITE 101, Dania Beach, FL 33004 -
NAME CHANGE AMENDMENT 2005-09-15 AKAM ON-SITE, INC. -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-06-19 AKAM SOUTH, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000361248 LAPSED 2014-010933-SP-05 MIAMI-DADE COUNTY COURT 2017-05-31 2022-06-27 $485.61 ANNA PEREKOTIY, 26286 VIA ROBLE, MISSION VIEJO, CA 92691
J14000591635 TERMINATED 1000000606113 PALM BEACH 2014-04-16 2024-05-09 $ 850.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000012681 TERMINATED 1000000557078 PALM BEACH 2013-12-11 2024-01-03 $ 5,515.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001102467 TERMINATED 1000000495187 PALM BEACH 2013-05-01 2023-06-12 $ 10,575.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
ALLIANCE RECONSTRUCTION, LLC VS ANNETTE DAVIS, et al. 4D2019-2541 2019-08-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-008519

Parties

Name ALLIANCE RECONSTRUCTION, LLC
Role Petitioner
Status Active
Representations Bryan Dyer, David M. Tarlow
Name AKAM ON-SITE, INC.
Role Respondent
Status Active
Name THE TIDES AT BRIDGESIDE SQUARE CONDO ASSOC., INC.
Role Respondent
Status Active
Name ANNETTE DAVIS
Role Respondent
Status Active
Representations Jordan Chusid, Mitchel Chusid, Seth R. Goldberg, LYNN F. GAMBINO, CRISTOBAL CASAL
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-19
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2019-09-19
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, no response having been filed to this court’s order to show cause, and pursuant to this court’s ruling in 4D19-2360, the petition for writ of certiorari is granted, and the order allowing respondent to plead a claim for punitive damages is quashed. As in 4D19-2360, the trial court here similarly failed to make a determination as to whether respondent has established a reasonable evidentiary basis and made a reasonable evidentiary showing with respect to the level of culpability required for the recovery of punitive damages against petitioner. This matter is accordingly remanded for further proceedings consistent with this order.GERBER, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2019-09-10
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF REPLY FILED BY CO-APPELLEES
On Behalf Of ALLIANCE RECONSTRUCTION, LLC
Docket Date 2019-08-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of ALLIANCE RECONSTRUCTION, LLC
Docket Date 2019-08-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED, on the Court’s own motion, that case numbers 4D19-2360 and 4D19-2541 are consolidated for purposes of resolution by the same panel. Within twenty (20) days of this order, respondent shall file a response to the petitions. Petitioners may file a reply within ten (10) days thereafter.
Docket Date 2019-08-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner’s appendix to the writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ALLIANCE RECONSTRUCTION, LLC
Docket Date 2019-08-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALLIANCE RECONSTRUCTION, LLC
Docket Date 2019-08-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the petition for writ of certiorari filed August 9, 2019 is stricken. The appendix is not filed as a separate PDF document and is not properly formatted. Fla. R. App. P. 9.220(c). Within five (5) days of this order, Petitioner shall file a petition and a properly bookmarked and electronically formatted appendix that complies with the rules. Id.
Docket Date 2019-08-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-08-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of ALLIANCE RECONSTRUCTION, LLC
Docket Date 2019-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
THE TIDES AT BRIDGESIDE SQUARE CONDO ASSOC., INC. and AKAM ON-SITE, INC. VS ANNETTE DAVIS, et al. 4D2019-2360 2019-07-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-008519

Parties

Name THE TIDES AT BRIDGESIDE SQUARE CONDO ASSOC., INC.
Role Petitioner
Status Active
Representations Diane H. Tutt
Name AKAM ON-SITE, INC.
Role Petitioner
Status Active
Name ANNETTE DAVIS
Role Respondent
Status Active
Representations Mitchel Chusid, Jordan Chusid, David M. Tarlow, Robert I. Rubin, Jonathan Bloom
Name ALLIANCE RECONSTRUCTION, LLC
Role Respondent
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-12
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, having considered the response to this Court’s order to show cause and Petitioner’s reply, the petition for writ of certiorari is granted, and the order allowing Respondent to plead a claim for punitive damages is quashed. “[A]n evaluation of the evidentiary showing required by section 768.72 does not contemplate the trial court simply accepting the allegations in a complaint or motion to amend as true.” Bistline v. Rogers, 215 So. 3d 607, 610 (Fla. 4th DCA 2017). Here, the trial court failed to to make a determination as to whether Respondent has established a reasonable evidentiary basis and made a reasonable evidentiary showing with respect to the level of culpability required for the recovery punitive damages against Petitioner. Id. at 611. This matter is accordingly remanded for further proceedings consistent with this order; further,ORDERED that petitioners’ September 5, 2019 request for oral argument is denied.GERBER, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2019-09-12
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2019-09-10
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF REPLY FILED BY CO-APPELLEES
On Behalf Of ANNETTE DAVIS
Docket Date 2019-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE TIDES AT BRIDGESIDE SQUARE CONDO ASSOC., INC.
Docket Date 2019-09-05
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of THE TIDES AT BRIDGESIDE SQUARE CONDO ASSOC., INC.
Docket Date 2019-08-26
Type Response
Subtype Response
Description Response
On Behalf Of ANNETTE DAVIS
Docket Date 2019-08-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED, on the Court’s own motion, that case numbers 4D19-2360 and 4D19-2541 are consolidated for purposes of resolution by the same panel. Within twenty (20) days of this order, respondent shall file a response to the petitions. Petitioners may file a reply within ten (10) days thereafter.
Docket Date 2019-08-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of THE TIDES AT BRIDGESIDE SQUARE CONDO ASSOC., INC.
Docket Date 2019-07-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-07-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-07-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of THE TIDES AT BRIDGESIDE SQUARE CONDO ASSOC., INC.
Docket Date 2019-07-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
ANNA PEREKOTIY AND IVAN KAPITANOV, VS AKAM ON SITE, INC. 3D2016-0159 2016-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-10933

Parties

Name Ivan Kapitanov
Role Appellant
Status Active
Name Anna V. Perekotiy
Role Appellant
Status Active
Name AKAM ON-SITE, INC.
Role Appellee
Status Active
Representations MICHAEL W. GOMEZ
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ request for a refund of filing fee paid to this Court is hereby denied.
Docket Date 2016-02-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR A REFUND OF FILING FEE PAID TO THIS COURT
On Behalf Of Anna V. Perekotiy
Docket Date 2016-02-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-04
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the Circuit Court Appellate Division
Docket Date 2016-02-04
Type Disposition by Order
Subtype Transferred
Description Transfer on Court's Own Motion (DC04B) ~ On the Court's own motion, this appeal is hereby transferred to the Circuit Court Appellate Division of the Eleventh Judicial Circuit for Miami-Dade County, Florida.
Docket Date 2016-02-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLEE'S MEMORANDUM OF COURT JURISDICTION
On Behalf Of AKAM ON SITE, INC.
Docket Date 2016-01-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Anna V. Perekotiy
Docket Date 2016-01-25
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as no appeal to the district court applies from the judgment of the county court, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Anna V. Perekotiy
Docket Date 2016-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
Merger 2020-12-23
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State