Search icon

ROGER KAHN INCORPORATED - Florida Company Profile

Company Details

Entity Name: ROGER KAHN INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER KAHN INCORPORATED 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: 10 Jul 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000053026
FEI/EIN Number 650588440

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

Address: 1810 NE 118TH ROAD, N. MIAMI, FL, 33181
Mail Address: 1810 NE 118TH ROAD, N. MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRAY-KAHN ARMELLA Director 1810 NE 118TH ROAD, N. MIAMI, FL, 33181
KAHN ROGER E Director 1810 NE 118TH ROAD, N. MIAMI, FL, 33181
MCCRAY-KAHN ARMELLA Agent 1810 NE 118TH ROAD, N. MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
ROGER KAHN VS DR. EDWIN R. MASSEY, MR. DANIEL C. NIPPES & MR. EARL L. RITZLINE 4D2016-1983 2016-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2016CA000066A

Parties

Name ROGER KAHN INCORPORATED
Role Appellant
Status Active
Name MR. EARL L. RITZLINE
Role Appellee
Status Active
Name DR. EDWIN R. MASSEY
Role Appellee
Status Active
Representations ADRIANA M. LISA, JOHN STEPHEN TIERNEY
Name MR. DANIEL C. NIPPES
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's November 21, 2016 motion for the return of filing fee is denied. This court's June 14, 2016 order states that the filing fee "is not refundable."
Docket Date 2016-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR THE RETURN OF FILING FEE
On Behalf Of ROGER KAHN
Docket Date 2016-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's July 15, 2016 order.
Docket Date 2016-09-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 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 July 15, 2016 order requiring appellant to obtain and file a final order in this court. If the final order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2016-08-01
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 July 22, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 20, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-07-25
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ ORDERED that appellant's July 5, 2016 motion for a court order compelling the lower court and its clerk to provide this court and all parties with a certified copy of the lower court's record, including the transcript of the hearing held on April 20, 2016 is denied.
Docket Date 2016-07-22
Type Notice
Subtype Notice
Description Notice ~ OF FILING EXTENSION OF TIME
On Behalf Of ROGER KAHN
Docket Date 2016-07-22
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 KAHN
Docket Date 2016-07-15
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ ORDERED that the order granting the motion to dismiss of the defendants, Earl L. Ritzline and Daniel Nippes and motion to dismiss of Dr. Edwin R. Massey is a non-appealable, non-final order that does not actually dismiss the complaint. 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). 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 2016-07-05
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of ROGER KAHN
Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 23, 2016 motion for extension of time to pay this court's filing fee is granted. The court notes that the $300.00 filing fee was paid on June 22, 2016.
Docket Date 2016-06-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of ROGER KAHN
Docket Date 2016-06-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PAY FILING FEE
On Behalf Of ROGER KAHN
Docket Date 2016-06-14
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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 Circuit Court 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 Circuit Court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROGER KAHN
Docket Date 2016-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROGER KAHN A/K/A ROGER KHAN VS STATE OF FLORIDA SC2012-2433 2012-11-07 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D12-2385

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
02-1166 CF

Parties

Name ROGER KHAN (A/K/A)
Role Petitioner
Status Active
Name ROGER KAHN INCORPORATED
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Georgina Jimenez-Orosa
Name Fourth District Court of Appeal
Role Respondent
Status Active
Representations HON. MARILYN NEMZURA BEUTTENMULLER, CLERK
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-15
Type Order
Subtype Response/Reply Requested (RS/Court)
Description ORDER-RESPONSE/REPLY REQUESTED (RS/COURT) ~ Petitioner has filed a petition for writ of mandamus. Respondent is requested to serve a response to the above-referenced petition. Further, because this Court has determined that it would be helpful to the resolution of this case to have the benefit of a response from the lower tribunal, the Fourth District Court of Appeal is requested to file a response as well. See Fla. R. App. P. 9.100(e)(3). The responses shall be served on or before May 30, 2013. The petitioner may serve his reply on or before June 10, 2013.
Docket Date 2020-03-16
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2014-10-29
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417140
Docket Date 2014-02-27
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's "Petition for Rehearing" is hereby denied. (RC)
Docket Date 2014-01-21
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ (RC)
On Behalf Of ROGER KAHN
Docket Date 2013-12-31
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Ineffective assistance of appellate counsel in postocnviction proceedings is not a cognizable claim. See Kokal v. State, 901 So. 2d 766, 777 (Fla.), cert. denied, 546 U.S. 983 (2005). Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). Petitioner's Petition for this Court to Consolidate Cases Pending in this Court's Jurisdiction is hereby denied.
Docket Date 2013-11-07
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ DENIED (SEE ORDER DATED 12/31/13)
On Behalf Of ROGER KAHN
Docket Date 2013-10-04
Type Notice
Subtype Notice
Description NOTICE ~ OF ACTION
On Behalf Of ROGER KAHN
Docket Date 2013-09-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ ***AMENDED TO REFLECT CORRECT SPELLING OF PETITIONER'S LAST NAME***
Docket Date 2013-09-16
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "MOTION FOR STAYED PLEADING" (STYLED IN FOURTH DISTRICT COURT OF APPEAL) - PS Roger Kahn K62116
Docket Date 2013-07-22
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ W/ATTACHMENTS TO 4TH DCA'S RESPONSE
On Behalf Of ROGER KAHN
Docket Date 2013-07-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Fourth District Court of Appeal
Docket Date 2013-06-25
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's "Motion for Stayed Pleading" filed in the above styled cause is hereby denied.
Docket Date 2013-06-13
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ TO STATE'S RESPONSE ***W/ATTACHMENTS***
On Behalf Of ROGER KAHN
Docket Date 2013-05-29
Type Response
Subtype Response
Description RESPONSE ~ TO 5/15/13 ORDER
On Behalf Of State of Florida
Docket Date 2013-05-15
Type Notice
Subtype Notice
Description NOTICE ~ OF ACTION TO PROCEED
On Behalf Of ROGER KAHN
Docket Date 2013-03-15
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ FILED AS "MOTION FOR STAYED PLEADING" PENDING NEWLY DISCOVERED CLAIM
On Behalf Of ROGER KAHN
Docket Date 2012-11-28
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS BELOW
Docket Date 2012-11-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-11-07
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ W/ATTACHMENTS
On Behalf Of ROGER KAHN
Docket Date 2012-11-07
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-01-23
DOCUMENTS PRIOR TO 1997 1995-07-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State