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 |
Name | Role | Address |
---|---|---|
Kitsune Lyon, PLC | Agent | 1007 N Federal Highway, Suite 2005, Fort Lauderdale, FL 33304 |
Name | Role | Address |
---|---|---|
Kitsune Lyon, PLC | Authorized Representative | 1007 N. Federal Highway, Suite 2005 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 | 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 |
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: 29 Jan 2025
Sources: Florida Department of State