Search icon

ONE FIRM CORPORATION

Company Details

Entity Name: ONE FIRM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 N/A
Address: 1007 N. Federal Highway, Suite 2005, Fort Lauderdale, FL 33304
Mail Address: 1007 N Federal Highway, Suite 2005, Fort Lauderdale, FL 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kitsune Lyon, PLC Agent 1007 N Federal Highway, Suite 2005, Fort Lauderdale, FL 33304

Authorized Representative

Name Role Address
Kitsune Lyon, PLC Authorized Representative 1007 N. Federal Highway, Suite 2005 Fort Lauderdale, FL 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 1007 N. Federal Highway, Suite 2005, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2022-01-31 1007 N. Federal Highway, Suite 2005, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2022-01-31 Kitsune Lyon, PLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1007 N Federal Highway, Suite 2005, Fort Lauderdale, FL 33304 No data
AMENDMENT AND NAME CHANGE 2015-06-02 ONE FIRM CORPORATION No data
NAME CHANGE AMENDMENT 2006-12-18 THE TR LEWIS LAW GROUP, P.A. No data

Court Cases

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
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2024-SC-008401

Parties

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

Documents

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: 29 Jan 2025

Sources: Florida Department of State