Search icon

ARK REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ARK REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARK REAL ESTATE 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: 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: 20 Jan 2011 (14 years ago)
Date of dissolution: 09 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2021 (4 years ago)
Document Number: P11000007148
FEI/EIN Number 274627832

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

Address: 1908 NW 4TH AVENUE, 112, BOCA RATON, FL, 33432
Mail Address: 1908 NW 4TH AVENUE, 112, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLASFELD ALAN President 1908 NW 4TH AVENUE, #112, BOCA RATON, FL, 33432
KLASFELD ALAN Director 1908 NW 4TH AVENUE, #112, BOCA RATON, FL, 33432
KLASFELD ALAN Agent 1908 NW 4TH AVENUE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-09 - -

Court Cases

Title Case Number Docket Date Status
ARK REAL ESTATE SERVICES, INC. VS 21ST MORTGAGE CORPORATION 4D2020-0122 2020-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472014CA000472

Parties

Name ARK REAL ESTATE SERVICES, INC.
Role Appellant
Status Active
Representations Charles Wender
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Pierre George Mina, Sonia Henriques McDowell
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's August 7, 2020 motion for rehearing is denied.
Docket Date 2020-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ARK REAL ESTATE SERVICES, INC.
Docket Date 2020-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee’s March 31, 2020 motion for attorney's fees is granted pursuant to section 772.11, Florida Statutes. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the motion for costs is denied without prejudice to seek costs in the trial court.
Docket Date 2020-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of ARK REAL ESTATE SERVICES, INC.
Docket Date 2020-04-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARK REAL ESTATE SERVICES, INC.
Docket Date 2020-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 21st Mortgage Corporation
Docket Date 2020-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ & COSTS
On Behalf Of 21st Mortgage Corporation
Docket Date 2020-03-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 03/25/2020
Docket Date 2020-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 21st Mortgage Corporation
Docket Date 2020-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARK REAL ESTATE SERVICES, INC.
Docket Date 2020-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 392 PAGES
On Behalf Of Clerk - Okeechobee
Docket Date 2020-02-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ MEMORANDUM REGARDING PAYMENT FOR RECORD ON APPEAL
On Behalf Of Clerk - Okeechobee
Docket Date 2020-01-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ARK REAL ESTATE SERVICES, INC.
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21st Mortgage Corporation
Docket Date 2020-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-15
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 that 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARK REAL ESTATE SERVICES, INC.
ARK REAL ESTATE SERVICES, INC. VS SEACOAST NATIONAL BANK, CRAIG D. GOPHER, ET AL. 4D2013-4348 2013-11-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472013CA000268

Parties

Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name ARK REAL ESTATE SERVICES, INC.
Role Appellant
Status Active
Representations Michael C. Klasfeld
Name Seacoast National Bank
Role Appellee
Status Active
Representations DARIO MULERIS, Hon. Edmond W. Alonzo, SONYA K. DAWS
Name CRAIG D. GOPHER
Role Appellee
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record) ~ (e) records
Docket Date 2014-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-03-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2014-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ARK REAL ESTATE SERVICES, INC.
Docket Date 2014-02-05
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Wayne Kaplan, Sonya K. Daws and Dario Muleris have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-04
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 motion filed January 27, 2014, for extension of time is granted, and appellant shall serve the initial brief on or before March 3, 2014. 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.
Docket Date 2014-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARK REAL ESTATE SERVICES, INC.
Docket Date 2014-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-01-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Michael C. Klasfeld 0104906
Docket Date 2013-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARK REAL ESTATE SERVICES, INC.
Docket Date 2013-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-09
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State