Entity Name: | ONE FIRM CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONE FIRM CORPORATION 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: | 25 Apr 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 Jun 2015 (10 years ago) |
Document Number: | P05000060108 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1007 N Federal Highway, Suite 2005, Fort Lauderdale, FL, 33304, US |
Address: | 1007 N. Federal Highway, Suite 2005, Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kitsune Lyon, PLC | Auth | 1007 N. Federal Highway, Fort Lauderdale, FL, 33304 |
Kitsune Lyon, PLC | Agent | 1007 N Federal Highway, Fort Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 1007 N. Federal Highway, Suite 2005, Fort Lauderdale, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 1007 N. Federal Highway, Suite 2005, Fort Lauderdale, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | Kitsune Lyon, PLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 1007 N Federal Highway, Suite 2005, Fort Lauderdale, FL 33304 | - |
AMENDMENT AND NAME CHANGE | 2015-06-02 | ONE FIRM CORPORATION | - |
NAME CHANGE AMENDMENT | 2006-12-18 | THE TR LEWIS LAW GROUP, P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ONE FIRM CORPORATION AND TODD LEWIS, Appellants v. CITY ELECTRIC SUPPLY COMPANY, Appellee. | 6D2024-2792 | 2025-01-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ONE FIRM CORPORATION |
Role | Appellant |
Status | Active |
Representations | Todd Lewis |
Name | TODD LEWIS, INC. |
Role | Appellant |
Status | Active |
Name | CITY ELECTRIC SUPPLY COMPANY |
Role | Appellee |
Status | Active |
Representations | Michael Edward Milne |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Docket Date | 2025-01-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | ONE FIRM CORPORATION |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-18 |
Amendment and Name Change | 2015-06-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State