Search icon

DAVID KAUFMAN & COMPANY

Branch

Company Details

Entity Name: DAVID KAUFMAN & COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Jan 1991 (34 years ago)
Branch of: DAVID KAUFMAN & COMPANY, ILLINOIS (Company Number CORP_55543615)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P32681
FEI/EIN Number 36-3653398
Address: 100 SOUTH WACKER DRIVE, SUITE 206, CHICAGO, IL 60606
Mail Address: 100 SOUTH WACKER DRIVE, SUITE 206, CHICAGO, IL 60606
Place of Formation: ILLINOIS

Agent

Name Role Address
DRAGASH, DAN Agent 235 S. OSPREY BLVD, SARASOTA, FL 34236

Chairman

Name Role Address
KAUFMAN, LINDA L. Chairman 300 SUNSET ROAD, WINNETKA, IL

President

Name Role Address
KAUFMAN, LINDA L. President 300 SUNSET ROAD, WINNETKA, IL

Secretary

Name Role Address
KAUFMAN, LINDA L. Secretary 300 SUNSET ROAD, WINNETKA, IL

Treasurer

Name Role Address
KAUFMAN, LINDA L. Treasurer 300 SUNSET ROAD, WINNETKA, IL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID DAMERAU VS LANCE JOSEPH and DAVID KAUFMAN 4D2021-1748 2021-05-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-17772

Parties

Name David Damerau
Role Appellant
Status Active
Representations Matthew Fornaro
Name Lance Joseph
Role Appellee
Status Active
Representations Lance Joseph
Name DAVID KAUFMAN & COMPANY
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of David Damerau
Docket Date 2021-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lance Joseph
Docket Date 2021-07-29
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ July 28, 2021 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lance Joseph
Docket Date 2021-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lance Joseph
Docket Date 2021-06-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of David Damerau
Docket Date 2021-06-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of David Damerau
Docket Date 2021-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Damerau
Docket Date 2021-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of David Damerau
Docket Date 2021-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2021-06-02
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2021-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-01
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, 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.
Docket Date 2021-05-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Damerau

Date of last update: 03 Feb 2025

Sources: Florida Department of State