Search icon

SUSAN KANG, P.A. - Florida Company Profile

Company Details

Entity Name: SUSAN KANG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSAN KANG, 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: 22 Jan 2015 (10 years ago)
Date of dissolution: 30 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2022 (3 years ago)
Document Number: P15000007411
FEI/EIN Number 47-3026940

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

Address: 3170 N. Federal Highway, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 3160 N.E. 27 AVENUE, LIGHTHOUSE POINT, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANG YEONG (SUSAN) President 3160 N.E. 27 AVENUE, LIGHTHOUSE POINT, FL, 33064
VANCE KEVIN Agent 1875 NW Corporate Blvd., Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 1875 NW Corporate Blvd., Suite 300, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 3170 N. Federal Highway, Suite #100, LIGHTHOUSE POINT, FL 33064 -

Court Cases

Title Case Number Docket Date Status
ROGER DAVENPORT, Appellant(s) v. HERITAGE LANDINGS ASSOCIATION, INC.,et al., Appellee(s) 4D2023-0542 2023-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-017606

Parties

Name Roger Davenport
Role Appellant
Status Active
Name Joseph Rabah
Role Appellee
Status Active
Name Allison C. Sackett
Role Appellee
Status Active
Name Rosalie Bianco
Role Appellee
Status Active
Name Gerard Stephen Collins
Role Appellee
Status Active
Name Lauren T. Schwarzfeld
Role Appellee
Status Active
Name Troy Moody
Role Appellee
Status Active
Name James M. Potts, Sr.
Role Appellee
Status Active
Name Yeong J. Kang
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Linda I. Gonzalez
Role Appellee
Status Active
Name Michael S. Bender
Role Appellee
Status Active
Name HERITAGE LANDINGS ASSOCIATION, INC.
Role Appellee
Status Active
Representations John Klaus Londot, Matthew Joseph Wildner, Kimberly Kanoff Berman, Andrew James Marchese, Meredith A. Chaiken
Name KAYE BENDER REMBAUM, P.L.
Role Appellee
Status Active
Name David Marks
Role Appellee
Status Active
Name Bryon Tyson
Role Appellee
Status Active
Name SUSAN KANG, P.A.
Role Appellee
Status Active
Name Teresa S. Goodson
Role Appellee
Status Active
Name Robert L. Kaye
Role Appellee
Status Active
Name Emily E. Gannon
Role Appellee
Status Active
Name Shanell M. Schuyler
Role Appellee
Status Active
Name Dana Macha
Role Appellee
Status Active
Name Andrew B. Black
Role Appellee
Status Active

Docket Entries

Docket Date 2023-04-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Roger Davenport
Docket Date 2023-04-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 3, 2023 order.
Docket Date 2023-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Roger Davenport
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-03-03
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) (“On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.”). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2023-09-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-09-28
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2023-08-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUGGESTION OF DEATH
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-05-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ Final Order
On Behalf Of Roger Davenport
Docket Date 2023-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the court’s April 12, 2023 order to show cause is discharged. Further, ORDERED that, upon consideration of appellant’s April 24, 2023 response, the time for appellant to comply with the court’s March 3, 2023 order is extended thirty (30) days from the date of this order. Appellant is advised that he may need to motion the trial court for a final order, as it is appellant’s responsibility to obtain a final order of dismissal. Failure to obtain a final order and file it with this court within the time provided by this order may result in dismissal of the above-styled action.
Docket Date 2023-04-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Roger Davenport
Docket Date 2023-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roger Davenport
Docket Date 2023-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
ROGER DAVENPORT VS HERITAGE LANDINGS ASSOCIATION, INC., et al. 4D2022-2232 2022-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-017606

Parties

Name Roger Davenport
Role Appellant
Status Active
Name KAYE BENDER REMBAUM, P.L.
Role Appellee
Status Active
Name Dana Macha
Role Appellee
Status Active
Name Joseph Rabah
Role Appellee
Status Active
Name James M. Potts, Sr.
Role Appellee
Status Active
Name Gerard S. Collins
Role Appellee
Status Active
Name Emily E. Gannon
Role Appellee
Status Active
Name Yeong J. Kang
Role Appellee
Status Active
Name Troy Moody
Role Appellee
Status Active
Name Robert L. Kaye
Role Appellee
Status Active
Name Lauren T. Schwarzfeld
Role Appellee
Status Active
Name Linda I. Gonzalez
Role Appellee
Status Active
Name Allison C. Sackett
Role Appellee
Status Active
Name SUSAN KANG, P.A.
Role Appellee
Status Active
Name Michael S. Bender
Role Appellee
Status Active
Name Teresa S. Goodson
Role Appellee
Status Active
Name Shanell M. Schuyler
Role Appellee
Status Active
Name HERITAGE LANDINGS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Meredith A. Chaiken, Gerard S. Collins, Mary Hope Keating, Lorraine Durham, Andrew J. Marchese, Matthew J. Wildner, John Londot
Name Andrew B. Black
Role Appellee
Status Active
Name David Marks
Role Appellee
Status Active
Name Bryon Tyson
Role Appellee
Status Active
Name Rosalie Bianco
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2022-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 12/02/2022
Docket Date 2022-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2022-10-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Roger Davenport
Docket Date 2022-10-24
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 October 20, 2022 motion for extension of time is granted, and appellants initial brief was filed on October 24, 2022.
Docket Date 2022-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roger Davenport
Docket Date 2022-10-20
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 Roger Davenport
Docket Date 2022-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 3,274 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2022-09-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT DISMISSING FLORIDA BAR DEFENDANTS AND ORDER OF CLARIFICATION
On Behalf Of Roger Davenport
Docket Date 2022-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Roger Davenport
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roger Davenport
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's May 4, 2023 motion for rehearing, certification, clarification, and written opinion is denied.
Docket Date 2023-05-18
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-05-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Roger Davenport
Docket Date 2023-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Roger Davenport
Docket Date 2022-12-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Roger Davenport
Docket Date 2022-08-18
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) (“On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.”). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
Domestic Profit 2015-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State