Search icon

AK CONSTRUCTION & REMODELING, INC.

Company Details

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

Agent

Name Role Address
ROUSSELOT ANDRE' Agent 6321 NW 77 TERR., PARKLAND, FL, 33067

Chairman

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

President

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

Secretary

Name Role Address
ROUSSELOT ANDRE' Secretary 18312 103RD TRAIL SOUTH, BOCA RATON, FL, 33498

Director

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

Treasurer

Name Role Address
GAUMER KENNETH P Treasurer 6321 NW 77 TERR., PARKLAND, FL, 33067

Events

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

Court Cases

Title Case Number Docket Date Status
KURT L. HUDSON VS U.S. BANK NATIONAL ASSOCIATION, ET AL. SC2018-0832 2018-05-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-1177

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015CA019042AXXXCE

Parties

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

Documents

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