Search icon

AK BUILDING & DESIGN, INC.

Company Details

Entity Name: AK BUILDING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2003 (21 years ago)
Document Number: P02000089597
FEI/EIN Number 743057254
Address: 702 SW 35TH AVENUE, BOYNTON BEACH, FL, 33435
Mail Address: 3042 Waterside Circle, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KOSUCH ALDO J Agent 702 SW 35TH AVENUE, BOYNTON BEACH, FL, 33435

President

Name Role Address
KOSUCH ALDO J President 702 SW 35TH AVENUE, BOYNTON BEACH, FL, 33435

Vice President

Name Role Address
KOSUCH AMY S Vice President 702 SW 35TH AVENUE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 702 SW 35TH AVENUE, BOYNTON BEACH, FL 33435 No data
AMENDMENT 2003-12-17 No data No data
AMENDMENT 2003-01-06 No data No data

Court Cases

Title Case Number Docket Date Status
BRETT JAFFY and STACEY JAFFY VS AK BUILDING DESIGN 4D2014-2607 2014-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA005240XXXXMB

Parties

Name BRETT JAFFY
Role Appellant
Status Active
Representations Daniel M. Schwarz, Scott A. Cole, Jonathan R. Weiss
Name STACEY JAFFY
Role Appellant
Status Active
Name AK BUILDING & DESIGN, INC.
Role Appellee
Status Active
Representations Steven K. Platzek, ROBERT HOROWITZ
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-09-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal with prejudice filed August 25, 2014, this appeal is dismissed.
Docket Date 2014-08-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of BRETT JAFFY
Docket Date 2014-07-21
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robert Horowitz, Steven K. Platzek and Jonathan R. Weiss have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRETT JAFFY
Docket Date 2014-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State