Search icon

K.A.K., INC.

Company Details

Entity Name: K.A.K., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Nov 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P93000076376
FEI/EIN Number 65-0449878
Address: 919 S.E. 16TH PLACE, DEERFIELD BEACH, FL 33441
Mail Address: 7491-C5 N. FEDERAL HWY, STE. 128, BOCA RATON, FL 33487
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BLOOMGARDEN, PAUL M Agent 8551 WEST SUNRISE BLVD., BARNETT MORTGAGE CENTER - SUITE 100A, FORT LAUDERDALE, FL 33322

Director

Name Role Address
KOVACS, KEVIN S Director 919 S.E. 16 PLACE, DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1996-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF MAILING ADDRESS 1994-05-01 919 S.E. 16TH PLACE, DEERFIELD BEACH, FL 33441 No data

Court Cases

Title Case Number Docket Date Status
A. B. VS K. A. K. 2D2014-3485 2014-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-DR-2646

Parties

Name A & B, LLC
Role Appellant
Status Active
Representations Brent A. Rose, Esq.
Name K.A.K., INC.
Role Appellee
Status Active
Representations JOSEPH L. LARRINAGA, ESQ., CHRISTIAN PAPPAS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN
Docket Date 2015-12-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ MBK
Docket Date 2015-09-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of K. A. K.
Docket Date 2015-09-24
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of K. A. K.
Docket Date 2015-09-21
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ CM - AMENDED AB
Docket Date 2015-08-21
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ CM-AB filed on 8-17-15 is stricken/Amended AB due(7)
Docket Date 2015-08-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of K. A. K.
Docket Date 2015-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 08/17/15
On Behalf Of K. A. K.
Docket Date 2015-06-12
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AB(20)
Docket Date 2015-02-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A. B.
Docket Date 2014-07-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of A. B.
Docket Date 2014-07-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFICATE OF SERVICE REC'D.
On Behalf Of A. B.
Docket Date 2014-07-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPEALED
On Behalf Of A. B.
Docket Date 2014-07-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of A. B.
Docket Date 2014-07-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 1997-03-28
REINSTATEMENT 1996-11-08
ANNUAL REPORT 1995-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State