Search icon

EASTERN ELEVATOR SERVICE INC. - Florida Company Profile

Company Details

Entity Name: EASTERN ELEVATOR SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTERN ELEVATOR SERVICE 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: 03 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2014 (11 years ago)
Document Number: P06000101386
FEI/EIN Number 272109734

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

Address: 4301 So. Flamingo Road, Davie, FL, 33330, US
Mail Address: 4301 So. Flamingo Road, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUCH ROBERT R President 15017 SW 36TH STREET, DAVIE, FL, 33331
RAUCH ROBERT R Director 15017 SW 36TH STREET, DAVIE, FL, 33331
MCCRAE MITCHELL Agent MCCRAE LAW, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 4301 So. Flamingo Road, Suite 106-201, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2021-03-18 4301 So. Flamingo Road, Suite 106-201, Davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 MCCRAE LAW, Weston, FL 33326 -
AMENDMENT 2014-08-25 - -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000527749 ACTIVE CACE-19-025664 THE 17TH JUDICIAL CIRCUT COURT 2022-11-15 2027-11-17 $142,461.00 KONE INC., ONE KONE COURT, 11TH FLOOR, MOLINE, IL 61265
J20000023545 LAPSED 19-023845-COCE 17TH JUDICIAL COUNTY COURT 2020-01-06 2025-01-13 $7,255.64 IPFS CORPORATION, 1055 BROADWAY, 11TH FOOLR, KANSAS CITY, MO 64105
J10000791738 LAPSED CACE 08003010 FL 17JUDICIAL CIRCUIT- BROWARD 2010-05-25 2015-07-27 $23,186.94 CBJ CONSTRUCTION, INC, 455 NE 17TH AVENUE, FT LAUDERDALE, FL 33301
J08900017832 LAPSED 08-037283 CA 11 CIR CRT 17 JUD CIR BROWARD CTY 2007-12-11 2013-10-01 $615621.93 OTIS ELEVATOR COMPANY, ONE FARM SPRINGS ROAD, FARMINGTON, CT 06032

Court Cases

Title Case Number Docket Date Status
EASTERN ELEVATOR SERVICE, INC. VS KONE, INC. 4D2022-3113 2022-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19025664

Parties

Name EASTERN ELEVATOR SERVICE INC.
Role Appellant
Status Active
Representations David A. Strauss
Name KONE INC.
Role Appellee
Status Active
Representations Thomas Ringel, Adrian Delancy
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-21
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that, upon consideration of David A. Strauss, Esquire’s motion to withdraw filed February 24, 2023, this court's February 2, 2023 order to show cause is discharged. Further,ORDERED that the motion of David A. Strauss, Esquire for leave to withdraw as counsel for appellant Eastern Elevator Service, Inc. is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that the appeal or cross appeal on behalf of appellant shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further,ORDERED that this case is stayed pending the above.
Docket Date 2023-02-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case 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 for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eastern Elevator Service, Inc.
Docket Date 2022-12-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's November 30, 2022 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b) and as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING MOTION FOR NEW TRIAL, JURY VERDICT AND FINAL JUDGMENT
On Behalf Of Eastern Elevator Service, Inc.
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kone, Inc.
Docket Date 2023-04-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's March 21, 2023 order. Further,ORDERED that appellee’s April 14, 2023 amended notice of appellant’s non-compliance and request for dismissal is determined to be moot.
Docket Date 2023-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED
On Behalf Of Kone, Inc.
Docket Date 2023-04-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s April 12, 2023 amended motion to dismiss is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **AMENDED** Stricken**
On Behalf Of Kone, Inc.
Docket Date 2023-02-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of Eastern Elevator Service, Inc.
Docket Date 2023-02-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that David A. Strauss' February 13, 2023 motion to withdraw as counsel is denied for failure to comply with Florida Rule of Appellate Procedure 9.440(d).
Docket Date 2023-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Eastern Elevator Service, Inc.
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 497 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-11-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN**
On Behalf Of Eastern Elevator Service, Inc.
Docket Date 2022-11-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eastern Elevator Service, Inc.
Docket Date 2022-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-06-14
Reg. Agent Resignation 2018-09-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8764947709 2020-05-01 0455 PPP 13784 Northwest 12th Court, Pembroke Pines, FL, 33028
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117708
Loan Approval Amount (current) 117708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33028-1000
Project Congressional District FL-25
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119423.63
Forgiveness Paid Date 2021-10-19
4758988908 2021-04-29 0455 PPS 13784 NW 12th Ct N/A, Pembroke Pines, FL, 33028-2355
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112081
Loan Approval Amount (current) 112081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33028-2355
Project Congressional District FL-25
Number of Employees 7
NAICS code 333921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113238.66
Forgiveness Paid Date 2022-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State