Search icon

RKC LAND DEVELOPMENT, INCORPORATED - Florida Company Profile

Company Details

Entity Name: RKC LAND DEVELOPMENT, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RKC LAND DEVELOPMENT, INCORPORATED 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: 08 Sep 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000085191
FEI/EIN Number 651040404

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

Address: 13756 79TH COURT N, WEST PALM BEACH, FL, 33412, US
Mail Address: 13756 79TH COURT N, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER ROBERT KJr. President 13757 79TH COURT N, WEST PALM BEACH, FL, 33412
CARTER ROBERT KJr. Director 13757 79TH COURT N, WEST PALM BEACH, FL, 33412
CARTER ROBERT KJr. Secretary 13757 79TH COURT N, WEST PALM BEACH, FL, 33412
CARTER ROBERT KJr. Treasurer 13757 79TH COURT N, WEST PALM BEACH, FL, 33412
CARTER ROBERT KJr. Agent 13756 79TH COURT NORTH, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-03-24 CARTER, ROBERT K, Jr. -
AMENDMENT 2019-11-06 - -
AMENDMENT 2015-07-22 - -
AMENDMENT 2008-05-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-27 13756 79TH COURT NORTH, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 2002-07-09 13756 79TH COURT N, WEST PALM BEACH, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-09 13756 79TH COURT N, WEST PALM BEACH, FL 33412 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000391860 ACTIVE 2020-010206CA01 MIAMI DADE COUNTY 2024-06-15 2029-06-26 $182628.19 TREKKER TRACTOR LLC, 5061 OAKES RD, DAVIE, FL 33314
J24000298073 ACTIVE 502021CA004997XXXMB CIRC.COURT 15TH JUD. CIRC. WPB 2024-04-05 2029-05-17 $211,334.56 ALLIED TRUCKING OF PALM BEACH, L.C., 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL 33018
J24000214377 ACTIVE 2023-001369-CC-26 11TH JUDICIAL COUNTY COURT 2024-04-04 2029-04-15 $15,232.10 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166
J23000477430 ACTIVE 502021CA011784 XXXXMB CIRCUIT COURT, PALM BEACH 2023-07-22 2028-10-10 $155,255.36 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD ENGLISH SCHOOL ROAD, WAYNE, PA 19087
J23000176891 ACTIVE 502022CC008928XXXXMB PALM BEACH COUNTY COURT 2023-03-27 2028-04-24 $22,760.49 PALMDALE OIL COMPANY INC., 911 N. 2ND STREET, FT. PIERCE, FL 34950

Court Cases

Title Case Number Docket Date Status
RKC LAND DEVELOPMENT INCORPORATED VS PRIORITY TOWING, INC. 4D2021-2524 2021-08-27 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC008393

Parties

Name RKC LAND DEVELOPMENT, INCORPORATED
Role Appellant
Status Active
Representations Thomas G Zeichman
Name PRIORITY TOWING, INC
Role Appellee
Status Active
Representations Ferris George Solomon
Name Hon. John J. Parnofiello
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2021-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RKC Land Development Incorporated
Docket Date 2021-09-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-09-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-30
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 June 22, 2021 order is a final appealable order, as the order of final judgment does not dispose of Count III of plaintiff's complaint, indicating further judicial labor is required. Further, orders denying summary judgment are not appealable orders. See National Assur. Underwriters, Inc. v. Kelley, 702 So. 2d 614 (Fla. 4th DCA 1997). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RKC Land Development Incorporated
Docket Date 2021-08-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ **Civil Cover Sheet**
Docket Date 2021-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2020-01-20
Off/Dir Resignation 2019-11-12
Amendment 2019-11-06
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341984706 0418800 2016-12-19 4001 SEMINOLE PRATT WHITNEY RD, LOXAHATCHEE, FL, 33470
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2016-12-19
Case Closed 2017-06-20

Related Activity

Type Accident
Activity Nr 1165591

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1082648601 2021-03-12 0455 PPS 13756 79th Ct N, West Palm Beach, FL, 33412-2189
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127500
Loan Approval Amount (current) 127500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33412-2189
Project Congressional District FL-21
Number of Employees 14
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128409.36
Forgiveness Paid Date 2021-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State