Search icon

XPERT ELEVATOR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: XPERT ELEVATOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XPERT ELEVATOR SERVICES, 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: 30 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jan 2008 (17 years ago)
Document Number: P07000064093
FEI/EIN Number 208594727

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

Address: 2113 Spafford Ave, West Palm Beach, FL, 33409, US
Mail Address: 2113 Spafford Ave, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKEMEYER DEAN A President 2113 Spafford Ave, West Palm Beach, FL, 33409
BECKEMEYER DEAN Agent 2113 Spafford Ave, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 2113 Spafford Ave, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2020-03-20 2113 Spafford Ave, West Palm Beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 2113 Spafford Ave, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2017-04-03 BECKEMEYER, DEAN -
AMENDMENT 2008-01-16 - -

Court Cases

Title Case Number Docket Date Status
LISA R. MOYER, etc., et al. VS DOVER CONDOMINIUM ASSOCIATION, INC., et al. 4D2012-3076 2012-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA014235XXXXMB

Parties

Name ESTATE OF JASON MOYER
Role Appellant
Status Active
Name BRANDON MOYER
Role Appellant
Status Active
Name LISA R. MOYER
Role Appellant
Status Active
Representations Margaret Bichler
Name BRADLEY MOYER
Role Appellant
Status Active
Name JASON MOYER
Role Appellant
Status Active
Name KONE INC.
Role Appellee
Status Active
Name DOVER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jennifer S. Carroll, Richard P. Hermann, I I, WILLIAM W. PRICE (DNU), JIM ROLFES, J. CRAIG DELESIE, JR., Thomas W. Paradise
Name XPERT ELEVATOR SERVICES, INC.
Role Appellee
Status Active
Name ALLIANCE ELEVATOR CONSULTANTS, INC.
Role Appellee
Status Active
Name MIAMI ELEVATOR COMPANY
Role Appellee
Status Active
Name THYSSENKRUPP ELEVATOR CORP.
Role Appellee
Status Active
Name DOVER ELEVATOR COMPANY
Role Appellee
Status Active
Name HON. SANDRA K. MCSORLEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LISA R. MOYER
Docket Date 2013-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2014-01-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-12-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-06-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2013-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/1/13
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2013-02-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2013-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 04/01/13
Docket Date 2013-02-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2013-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (AMENDED)
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2013-01-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2013-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2013-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 2/15/13
Docket Date 2012-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/16/13
Docket Date 2012-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES (NO CD REQUIRED)
Docket Date 2012-11-28
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of LISA R. MOYER
Docket Date 2012-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of LISA R. MOYER
Docket Date 2012-11-06
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ WITH 12-3423. ***SEE 12-3423 TO VIEW THIS ORDER***
Docket Date 2012-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 11/30/12
Docket Date 2012-10-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-3423
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2012-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2012-09-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Margaret M. Bichler 62795
Docket Date 2012-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISA R. MOYER
Docket Date 2012-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-21
Reg. Agent Change 2017-04-03
ANNUAL REPORT 2017-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313101891 0418800 2009-05-11 134 DOVER B, WEST PALM BEACH, FL, 33409
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2009-08-20
Case Closed 2009-10-02

Related Activity

Type Accident
Activity Nr 100681279

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2009-08-20
Abatement Due Date 2009-09-16
Current Penalty 3675.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-08-20
Abatement Due Date 2009-09-16
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5395447200 2020-04-27 0455 PPP 2113 Spafford Ave, WEST PALM BEACH, FL, 33409-3215
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214295
Loan Approval Amount (current) 214295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22805
Servicing Lender Name Waterman Bank
Servicing Lender Address 248 W Lincoln Hwy, WATERMAN, IL, 60556
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-3215
Project Congressional District FL-21
Number of Employees 15
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 22805
Originating Lender Name Waterman Bank
Originating Lender Address WATERMAN, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 216247.47
Forgiveness Paid Date 2021-03-31
6820368508 2021-03-04 0455 PPS 17119 43rd Rd N, Loxahatchee, FL, 33470-3664
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214295
Loan Approval Amount (current) 214295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22805
Servicing Lender Name Waterman Bank
Servicing Lender Address 248 W Lincoln Hwy, WATERMAN, IL, 60556
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Loxahatchee, PALM BEACH, FL, 33470-3664
Project Congressional District FL-21
Number of Employees 16
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 22805
Originating Lender Name Waterman Bank
Originating Lender Address WATERMAN, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 214914.07
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State