Entity Name: | RKC LAND DEVELOPMENT, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Sep 2000 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P00000085191 |
FEI/EIN Number | 651040404 |
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 |
Name | Role | Address |
---|---|---|
CARTER ROBERT KJr. | Agent | 13756 79TH COURT NORTH, WEST PALM BEACH, FL, 33412 |
Name | Role | Address |
---|---|---|
CARTER ROBERT KJr. | President | 13757 79TH COURT N, WEST PALM BEACH, FL, 33412 |
Name | Role | Address |
---|---|---|
CARTER ROBERT KJr. | Director | 13757 79TH COURT N, WEST PALM BEACH, FL, 33412 |
Name | Role | Address |
---|---|---|
CARTER ROBERT KJr. | Secretary | 13757 79TH COURT N, WEST PALM BEACH, FL, 33412 |
Name | Role | Address |
---|---|---|
CARTER ROBERT KJr. | Treasurer | 13757 79TH COURT N, WEST PALM BEACH, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-24 | CARTER, ROBERT K, Jr. | No data |
AMENDMENT | 2019-11-06 | No data | No data |
AMENDMENT | 2015-07-22 | No data | No data |
AMENDMENT | 2008-05-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-27 | 13756 79TH COURT NORTH, WEST PALM BEACH, FL 33412 | No data |
CHANGE OF MAILING ADDRESS | 2002-07-09 | 13756 79TH COURT N, WEST PALM BEACH, FL 33412 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-09 | 13756 79TH COURT N, WEST PALM BEACH, FL 33412 | No data |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RKC LAND DEVELOPMENT INCORPORATED VS PRIORITY TOWING, INC. | 4D2021-2524 | 2021-08-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State