Search icon

KDH ARCHITECTURE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: KDH ARCHITECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KDH ARCHITECTURE, 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: 18 Sep 2012 (13 years ago)
Document Number: P12000078990
FEI/EIN Number 46-1008431

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

Address: 1440 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071, US
Mail Address: 1440 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KDH ARCHITECTURE, INC., NEW YORK 4395441 NEW YORK

Key Officers & Management

Name Role Address
HECHT KENNETH D President 1440 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071
HECHT KENNETH D Agent 1440 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071

Court Cases

Title Case Number Docket Date Status
KDH ARCHITECTURE, INC., Appellant(s) v. OLD DOMINION INSURANCE COMPANY, Appellee(s). 6D2023-2707 2023-05-26 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Charlotte County
21-1034-CC

Parties

Name KDH ARCHITECTURE, INC.
Role Appellant
Status Active
Representations YASMIN GILINSKY, ESQ., CHRISTOPHER TUCCITTO, ESQ., JAMES D. UNDERWOOD, ESQ.
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Representations Joseph A. Matera, Kimberly Ann Salmon
Name HON. JOHN L. BURNS
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2024-11-13
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO COURT ORDER TO SUPPLEMENT THE RECORD
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2024-11-13
Type Notice
Subtype Notice
Description APPELLEE'S NOTICE OF CHANGE OF COUNSEL WITHIN FIRM AND AMENDED NOTICE OF ELECTRONIC MAIL ADDRESS DESIGNATION
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2024-04-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2024-04-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of KDH ARCHITECTURE, INC.
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve its reply brief is granted. The reply brief shall be served on or before April 23, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2024-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 04/03/24
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2024-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEE'S MOTION FOR COSTS AND ATTORNEYS' FEES
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2024-02-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2024-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S MOTION AND REQUEST FOR ORAL ARGUMENT
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2024-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF//30 - AB DUE 2/2/24 (LAST REQUEST)
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2023-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF//30 - AB DUE 1/3/24
On Behalf Of OLD DOMINION INSURANCE COMPANY
Docket Date 2023-12-05
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time received December 4, 2023, isstricken. Stipulations for extension of time as authorized by AdministrativeOrder 2023-03 require statement of the number of days for extension inaddition to a date certain for filing the brief.
Docket Date 2023-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2023-11-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2023-11-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-11-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2023-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//15 - IB DUE 10/3/23 (LAST REQUEST)
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//45 - IB DUE 9/18/23
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2023-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ BURNS- 1,435 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2023-05-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KDH ARCHITECTURE, INC.
Docket Date 2024-05-10
Type Order
Subtype Order
Description Within ten (10) days, Appellant is ordered to supplement the record with the transcript of the summary judgment hearing held on March 22, 2023. See Fla. R. App. P. 9.200(f)(2) ("If the court finds the record is incomplete, it shall direct a party to supply the omitted parts of the record. No proceeding shall be determined, because of an incomplete record, until an opportunity to supplement the record has been given.")."
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before November 2, 2023. No further extensions will be granted absent extenuating circumstances.

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6838988809 2021-04-20 0455 PPP 16813 Bridge Crossing Cir, Delray Beach, FL, 33446-0013
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446-0013
Project Congressional District FL-22
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20938.05
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State