Entity Name: | AK CONSTRUCTION & REMODELING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Feb 2000 (25 years ago) |
Document Number: | P00000014505 |
FEI/EIN Number | 650983455 |
Address: | 18312 103RD TRAIL S., BOCA RATON, FL, 33498 |
Mail Address: | 6321 NW 77TH TERR, PARKLAND, FL, 33067 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUSSELOT ANDRE' | Agent | 6321 NW 77 TERR., PARKLAND, FL, 33067 |
Name | Role | Address |
---|---|---|
ROUSSELOT ANDRE' | Chairman | 18312 103RD TRAIL SOUTH, BOCA RATON, FL, 33498 |
GAUMER KENNETH P | Chairman | 6321 NW 77 TERR., PARKLAND, FL, 33067 |
Name | Role | Address |
---|---|---|
ROUSSELOT ANDRE' | President | 18312 103RD TRAIL SOUTH, BOCA RATON, FL, 33498 |
GAUMER KENNETH P | President | 6321 NW 77 TERR., PARKLAND, FL, 33067 |
Name | Role | Address |
---|---|---|
ROUSSELOT ANDRE' | Secretary | 18312 103RD TRAIL SOUTH, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
ROUSSELOT ANDRE' | Director | 18312 103RD TRAIL SOUTH, BOCA RATON, FL, 33498 |
GAUMER KENNETH P | Director | 6321 NW 77 TERR., PARKLAND, FL, 33067 |
Name | Role | Address |
---|---|---|
GAUMER KENNETH P | Treasurer | 6321 NW 77 TERR., PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2001-04-13 | 18312 103RD TRAIL S., BOCA RATON, FL 33498 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-03 | 18312 103RD TRAIL S., BOCA RATON, FL 33498 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KURT L. HUDSON VS U.S. BANK NATIONAL ASSOCIATION, ET AL. | SC2018-0832 | 2018-05-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kurt L. Hudson |
Role | Petitioner |
Status | Active |
Name | Teresita Valls |
Role | Respondent |
Status | Active |
Name | AK CONSTRUCTION & REMODELING, INC. |
Role | Respondent |
Status | Active |
Name | Glo Tel, Inc. |
Role | Respondent |
Status | Active |
Name | Hillsboro Lebaron Condominium Apartments, Inc. |
Role | Respondent |
Status | Active |
Representations | Sebastian K. Poprawski |
Name | UNITED STATES OF AMERICA INC. |
Role | Respondent |
Status | Active |
Representations | Wifredo A. Ferrer |
Name | MCCORMICK POWER, INC. |
Role | Respondent |
Status | Active |
Name | Emilio Valls |
Role | Respondent |
Status | Active |
Representations | David J. Acher |
Name | HUGINS CONSTRUCTION CORP. |
Role | Respondent |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR |
Role | Respondent |
Status | Active |
Representations | Karusha Y. Sharpe |
Name | ACROPOLIS PROPERTY MAINTENANCE, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Joel T. Lazarus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Brenda D. Forman |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Mark M. McCormick |
Role | Proponent |
Status | Active |
Name | Michael R. Hugins |
Role | Proponent |
Status | Active |
Name | Andre Rousselot |
Role | Proponent |
Status | Active |
Name | Juan Eizagaechevarria |
Role | Proponent |
Status | Active |
Docket Entries
Docket Date | 2018-05-30 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2018-05-30 |
Type | Disposition |
Subtype | Rev Dism Untimely |
Description | DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120. |
Docket Date | 2018-05-24 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Kurt L. Hudson |
View | View File |
Docket Date | 2018-05-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State