Search icon

P.D.K. INC. - Florida Company Profile

Company Details

Entity Name: P.D.K. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.D.K. INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Oct 2020 (4 years ago)
Document Number: P04000085661
FEI/EIN Number 371493192

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

Address: 2001 S 26th St, ft Pierce, FL, 34947, US
Mail Address: 2001 S 26th St, Ft Pierce, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
katchmere paul President 3660 BELLE ARBOR CIR., Titusville, FL, 32780
Katchmere Donald Director Rt 390, Cresco, PA, 18326
LEITE ROBERT Chief Executive Officer 142 TURNPIKE STREET S, EASTON, MA, 02375
Leite Robert Agent 2001 S 26th St, Ft. Pierce, FL, 34947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107874 CRYSTAL TRACE APTS EXPIRED 2011-11-04 2016-12-31 - 2099 S 26 ST., FT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 2001 S 26th St, Ft. Pierce, FL 34947 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Leite, Robert -
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 2001 S 26th St, ft Pierce, FL 34947 -
CHANGE OF MAILING ADDRESS 2022-02-14 2001 S 26th St, ft Pierce, FL 34947 -
AMENDED AND RESTATEDARTICLES 2020-10-01 - -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-02-26 - -
AMENDMENT 2005-02-16 - -

Court Cases

Title Case Number Docket Date Status
P.D.K., INC., ETC. VS MADELINE MCCONNELL, ET AL. SC2020-0338 2020-03-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D18-3124

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CA001650AXXXHC

Parties

Name P.D.K. INC.
Role Petitioner
Status Active
Representations Louis C. Arslanian
Name Madeline McConnell
Role Respondent
Status Active
Representations Emily Cornelia Komlossy
Name William McConnell
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-01
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-04-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Madeline McConnell
View View File
Docket Date 2020-03-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction with Appendix
On Behalf Of P.D.K., Inc.
View View File
Docket Date 2020-03-19
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 24, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-03-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-03-18
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of P.D.K., Inc.
View View File
Docket Date 2020-03-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of P.D.K., Inc.
View View File
Docket Date 2020-03-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of P.D.K., Inc.
View View File
P.D.K., INC. VS MADELINE MCCONNELL 4D2018-3124 2018-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CA1650AXXXHC

Parties

Name P.D.K. INC.
Role Appellant
Status Active
Representations Louis C. Arslanian
Name MADELINE MCCONNELL
Role Appellee
Status Active
Representations Emily Cornelia Komlossy
Name WILLIAM MCCONNELL
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-338 DENIED
Docket Date 2020-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-338
Docket Date 2020-03-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of P.D.K., INC.
Docket Date 2020-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ENSURE THAT ALL ORDERS AND NOTICES FROM THE COURT ARE ELECTRONICALLY DELIVERED TO COUNSEL LOUIS ARSLANIAN UPON ENTRY OF SAME
On Behalf Of P.D.K., INC.
Docket Date 2020-03-09
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-03-04
Type Disposition by Opinion
Subtype Denied
Description Opinion Disposing of a Motion (See Opinion) Deny
Docket Date 2020-01-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of MADELINE MCCONNELL
Docket Date 2020-01-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of P.D.K., INC.
Docket Date 2020-01-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ **WITHDRAWN**
Docket Date 2019-11-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-09-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 19, 2019, at 10:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of MADELINE MCCONNELL
Docket Date 2019-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of P.D.K., INC.
Docket Date 2019-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of P.D.K., INC.
Docket Date 2019-08-26
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellees’ August 5, 2019 response, it is ORDERED that appellant’s July 31, 2019 motion for review is denied.
Docket Date 2019-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 15, 2019 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-07-31
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of P.D.K., INC.
Docket Date 2019-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MADELINE MCCONNELL
Docket Date 2019-06-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/27/2019
Docket Date 2019-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MADELINE MCCONNELL
Docket Date 2019-04-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 06/27/19
Docket Date 2019-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MADELINE MCCONNELL
Docket Date 2019-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of P.D.K., INC.
Docket Date 2019-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of P.D.K., INC.
Docket Date 2019-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of P.D.K., INC.
Docket Date 2019-02-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/13/2019
Docket Date 2019-02-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/26/2019
Docket Date 2019-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of P.D.K., INC.
Docket Date 2019-01-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of P.D.K., INC.
Docket Date 2019-01-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/11/2019
Docket Date 2018-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of P.D.K., INC.
Docket Date 2018-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/27/2018
Docket Date 2018-12-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 618 PAGES
Docket Date 2018-11-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXECUTED FINAL JUDGMENT
On Behalf Of P.D.K., INC.
Docket Date 2018-11-26
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's "notice of filing proposed final judgment," it is ORDERED sua sponte that the time is extended for appellant to comply with this court's October 22, 2018 order to obtain a final order and to file a copy in this court. Appellant shall file a copy of the final order within fifteen (15) days from the date of this order. In addition, if a copy of the final order is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ATTACHED PROPOSED FINAL JUDGMENT
On Behalf Of P.D.K., INC.
Docket Date 2019-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of P.D.K., INC.
Docket Date 2019-03-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/28/2019
Docket Date 2018-11-08
Type Notice
Subtype Notice
Description Notice ~ OF MAILING FEE PAYMENT
On Behalf Of P.D.K., INC.
Docket Date 2018-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of P.D.K., INC.
Docket Date 2019-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of P.D.K., INC.
Docket Date 2019-08-05
Type Response
Subtype Response
Description Response
On Behalf Of MADELINE MCCONNELL
Docket Date 2020-03-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that the March 9, 2020 motion, as framed, is denied. The Appellant has filed a motion to ensure that all orders and notices from the court are electronically delivered to counsel Louis Arslanian upon entry of same. The court's electronic filing system shows that the original opinion and opinion on rehearing were sent to the appellant's attorney at the email address on file and that both were viewed (i.e. email was opened) within minutes of the email being sent to the attorney. Therefore as far as the record of this court shows, the filings were received by appellant. The appellant's attorney should contact the clerk of this court for further assistance.
Docket Date 2020-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of P.D.K., INC.
Docket Date 2020-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee’s September 5, 2019 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Emily Cornelia Klon is denied without prejudice to seek costs in the trial court.
Docket Date 2019-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 28, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 7, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-11-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's October 22, 2018 order requiring appellant to obtain a final order and to file a copy in this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2018-10-22
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-08-09
Amended and Restated Articles 2020-10-01
ANNUAL REPORT 2020-03-01
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2017-02-24
Amendment 2016-02-26
ANNUAL REPORT 2016-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State