Search icon

B & K FACTOR, INC. - Florida Company Profile

Company Details

Entity Name: B & K FACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & K FACTOR, 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: 31 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000010204
FEI/EIN Number 45-4421053

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

Address: 9615 SW 16 ST, MIAMI, FL, 33165, US
Mail Address: 9615 SW 16 ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEJONGE BERNADINE Vice President 9615 SW 16 ST, MIAMI, FL, 33165
DEJONGE BERNADINE Director 9615 SW 16 ST, MIAMI, FL, 33165
DEJONGE BERNADINE Agent 9615 SW 16 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2013-04-04 B & K FACTOR, INC. -
NAME CHANGE AMENDMENT 2012-03-09 MASSAGE BY BERNIE, INC -

Court Cases

Title Case Number Docket Date Status
FQS Enterprise, LLC, Appellant(s), v. B & K Factor, Inc., et al., Appellee(s). 3D2024-1844 2024-10-18 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-1485-CA-01

Parties

Name FQS ENTERPRISE LLC
Role Appellant
Status Active
Representations Mark W. Rickard
Name B & K FACTOR, INC.
Role Appellee
Status Active
Representations Robert Michael Miller
Name Bernadine DeJonge
Role Appellee
Status Active
Representations Robert Michael Miller
Name Karen Lipay
Role Appellee
Status Active
Representations Robert Michael Miller
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12810821
On Behalf Of FQS Enterprise, LLC
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 28, 2024.
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1844.
On Behalf Of FQS Enterprise, LLC
View View File
Docket Date 2024-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of FQS Enterprise, LLC
View View File
Docket Date 2024-12-06
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of FQS Enterprise, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-28
Name Change 2012-03-09
Domestic Profit 2012-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State