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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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