Search icon

KANE & KANE, P.A. - Florida Company Profile

Company Details

Entity Name: KANE & KANE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KANE & KANE, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000028952
FEI/EIN Number 264568167

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

Address: 2973 Sabalwood Court, Delray Beach, FL, 33445, US
Mail Address: 2973 Sabalwood Court, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE CHARLES President 4800 NORTH FEDERAL HWY #101E, BOCA RATON, FL, 33431
KANE CHARLES Director 4800 NORTH FEDERAL HWY #101E, BOCA RATON, FL, 33431
KANE HARLEY N Secretary 4800 NORTH FEDERAL HWY #101E, BOCA RATON, FL, 33431
KANE HARLEY N Treasurer 4800 NORTH FEDERAL HWY #101E, BOCA RATON, FL, 33431
KANE HARLEY N Director 4800 NORTH FEDERAL HWY #101E, BOCA RATON, FL, 33431
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 2973 Sabalwood Court, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2016-03-09 2973 Sabalwood Court, Delray Beach, FL 33445 -

Court Cases

Title Case Number Docket Date Status
HARLEY N. KANE and KANE & KANE, P.A. VS STEWART TILGHMAN FOX & BIANCHI, P.A., et al. 4D2014-3993 2014-10-20 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
502004CA006138XXXXMB

Parties

Name Harley N. Kane
Role Appellant
Status Active
Representations Stephen Rakusin
Name KANE & KANE, P.A.
Role Appellant
Status Active
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Appellee
Status Active
Representations Charles W. Throckmorton, WILLIAM C. HEARON
Name WILLIAM C. HEARON (DNU)
Role Appellee
Status Active
Name LAURA M. WATSON (DNU)
Role Appellee
Status Active
Name LAURA M. WATSON, P.A.
Role Appellee
Status Active
Name Charles J. Kane
Role Appellee
Status Active
Name TODD S. STEWART, P.A.
Role Appellee
Status Active
Name DARIN J. LENTNER
Role Appellee
Status Active
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' November 19, 2015 motion for attorneys' fees and costs is denied.
Docket Date 2016-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-04-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the March 29, 2016 motion of Brian C. Valentine, counsel for appellants, to withdraw as counsel is granted.
Docket Date 2015-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2015-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
Docket Date 2015-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
Docket Date 2015-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 8, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 18, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' August 25, 2015 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 9, 2015. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-07-22
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellants¿ June 22, 2015 motion to supplement the record and for extension of time, and appellees¿ June 23, 2015 motion to strike are denied as moot as this Court in a June 25, 2015 order granted a seven-day extension of time and appellants filed on July 2, 2015 an amended motion to supplement the record; further, ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants¿ July 2, 2015 amended motion to supplement the record; further, ORDERED that upon consideration of appellants¿ response filed July 6, 2015, this Court June 25, 2015 order to show cause is discharged.
Docket Date 2015-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 15, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further ORDERED that appellants are commanded to file with this court and show cause, if any there be, within ten (10) days from the date of this order, why appellants should not be sanctioned in the form of being barred from filing a reply brief.
Docket Date 2015-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellants' May 7, 2015 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
Docket Date 2015-03-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record on Appeal filed by the clerk of the lower tribunal on March 18, 2015, appellant is ordered to file a report within ten (10) days of the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2015-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
Docket Date 2015-02-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation
Docket Date 2015-01-08
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants¿ motion filed December 3, 2014 to consolidate appeal.
Docket Date 2014-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 01/09/15
On Behalf Of Harley N. Kane
Docket Date 2014-12-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-780 AND 14-3984
On Behalf Of Harley N. Kane
Docket Date 2014-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-21
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2014-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harley N. Kane
Docket Date 2014-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHARLES J. KANE and KANE & KANE, P.A. VS STEWART TILGHMAN FOX & BIANCHI, P.A., et al. 4D2014-3984 2014-10-17 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
502004CA006138XXXXMB

Parties

Name Charles J. Kane
Role Appellant
Status Active
Representations Stephen Rakusin
Name KANE & KANE, P.A.
Role Appellant
Status Active
Name LAURA M. WATSON, P.A.
Role Appellee
Status Active
Name TODD STEWART, P.A.
Role Appellee
Status Active
Name WILLIAM C. HEARON
Role Appellee
Status Active
Name DARIN J. LENTNER
Role Appellee
Status Active
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Appellee
Status Active
Representations WILLIAM C. HEARON, Charles W. Throckmorton
Name LAURA M. WATSON (DNU)
Role Appellee
Status Active
Name Harley N. Kane
Role Appellee
Status Active
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' November 19, 2015 motion for attorneys' fees and costs is denied.
Docket Date 2016-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-04-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the March 29, 2016 motion of Brian C. Valentine, counsel for appellants, to withdraw as counsel is granted.
Docket Date 2015-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2015-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
Docket Date 2016-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2015-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 8, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 18, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' August 25, 2015 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 9, 2015. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-07-22
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellants¿ June 22, 2015 motion to supplement the record and for extension of time, and appellees¿ June 23, 2015 motion to strike are denied as moot as this Court in a June 25, 2015 order granted a seven-day extension of time and appellants filed on July 2, 2015 an amended motion to supplement the record; further, ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants¿ July 2, 2015 amended motion to supplement the record; further, ORDERED that upon consideration of appellants¿ response filed July 6, 2015, this Court June 25, 2015 order to show cause is discharged.
Docket Date 2015-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 15, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further ORDERED that appellants are commanded to file with this court and show cause, if any there be, within ten (10) days from the date of this order, why appellants should not be sanctioned in the form of being barred from filing a reply brief.
Docket Date 2015-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served
Docket Date 2015-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 35 DAYS TO 5/7/15
Docket Date 2015-03-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA
Docket Date 2015-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
Docket Date 2015-02-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation
Docket Date 2015-01-08
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants¿ motion filed December 3, 2014 to consolidate appeal.
Docket Date 2014-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 01/09/15
On Behalf Of Charles J. Kane
Docket Date 2014-12-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-780 AND 14-3993
On Behalf Of Charles J. Kane
Docket Date 2014-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-21
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2014-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles J. Kane
Docket Date 2014-10-17
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-06
Domestic Profit 2009-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State