Search icon

AMEXTECH, INC. - Florida Company Profile

Company Details

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

AMEXTECH, 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: 30 Apr 1999 (26 years ago)
Document Number: P99000039276
FEI/EIN Number 650915756

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

Address: 19528 SEDGEFIELD TERRACE, BOCA RATON, FL, 33498
Mail Address: 19528 SEDGEFIELD TERRACE, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALKAN TAYLAN President 19528 SEDGEFIELD TERRACE, BOCA RATON, FL, 33498
KALKAN TAYLAN Secretary 19528 SEDGEFIELD TERRACE, BOCA RATON, FL, 33498
KALKAN TAYLAN Treasurer 19528 SEDGEFIELD TERRACE, BOCA RATON, FL, 33498
KALKAN TAYLAN Director 19528 SEDGEFIELD TERRACE, BOCA RATON, FL, 33498
KALKAN KALKAY U Vice President 19528 SEDGEFIELD TERRACE, BOCA RATON, FL, 33498
KALKAN KALKAY U President 19528 SEDGEFIELD TERRACE, BOCA RATON, FL, 33498
KALKAN KALKAY U Secretary 19528 SEDGEFIELD TERRACE, BOCA RATON, FL, 33498
KALKAN KALKAY U Treasurer 19528 SEDGEFIELD TERRACE, BOCA RATON, FL, 33498
KALKAN TAYLAN P Agent 19528 SEDGEFIELD TERRACE, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05195700051 ENGINEERING PLUS ACTIVE 2005-07-14 2025-12-31 - 19528 SEDGEFIELD TER, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-11 19528 SEDGEFIELD TERRACE, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2004-04-11 19528 SEDGEFIELD TERRACE, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-11 19528 SEDGEFIELD TERRACE, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2002-04-25 KALKAN, TAYLAN PRESIDE -

Court Cases

Title Case Number Docket Date Status
MITCHELL BONNOT and BRENDA BONNOT VS VICTOR POSNER ENTERPRISES-CONSTRUCTION, LLC, et al. 4D2022-2098 2022-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-020404

Parties

Name Brenda Bonnot
Role Appellant
Status Active
Name Mitchell Bonnot
Role Appellant
Status Active
Representations Dwon A. Huggins, James S. Helf
Name MAURICE MENASCHE, P.A.
Role Appellee
Status Active
Name SOILPROBE ENGINEERING & TESTING, INC.
Role Appellee
Status Active
Name DAVID BERMAN LLC
Role Appellee
Status Active
Name Joe Santora
Role Appellee
Status Active
Name Weston Custom Homes
Role Appellee
Status Active
Name CAIBAI CONSTRUCTION LLC
Role Appellee
Status Active
Name Etienne Prophete, P.E.
Role Appellee
Status Active
Name Morris Shashoua, P.E., Inc.
Role Appellee
Status Active
Name Victor Posner Enterprises-Construction, LLC
Role Appellee
Status Active
Representations Curtis L. Brown, Geralyn M. Passaro, James Michael Moorhead, Michael J. Cohen
Name Re/Max Consultants Realty I
Role Appellee
Status Active
Name AMERICAN FOUNDATION, INC.
Role Appellee
Status Active
Name AMEXTECH, INC.
Role Appellee
Status Active
Name Maurice Menasche
Role Appellee
Status Active
Name George P. Ballock, P.E.
Role Appellee
Status Active
Name Rafael E. Droz-Seda, P.E.
Role Appellee
Status Active
Name Yolyhec Di Girolamo
Role Appellee
Status Active
Name Ulge Kalkay, P.E.
Role Appellee
Status Active
Name Paul Peana, P.E.
Role Appellee
Status Active
Name THE RED WHITE & BLUE REALTY - LLC
Role Appellee
Status Active
Name BERMAN CONSTRUCTION & DEVELOPMENT, INC.
Role Appellee
Status Active
Name CAIBAI DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Name Morris Shashoua, P.E.
Role Appellee
Status Active
Name East Coast Testing and Engineering, Inc.
Role Appellee
Status Active
Name ENGINEERING PLUS, INC.
Role Appellee
Status Active
Name GEOVERSE, INC.
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ *STIPULATION*
On Behalf Of Mitchell Bonnot
Docket Date 2022-08-29
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Victor Posner Enterprises-Construction, LLC
Docket Date 2022-08-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ *CERTIFIED*
On Behalf Of Victor Posner Enterprises-Construction, LLC
Docket Date 2022-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Clerk - Broward
Docket Date 2022-08-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 15, 2022. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Victor Posner Enterprises-Construction, LLC
Docket Date 2022-08-04
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.
Docket Date 2022-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mitchell Bonnot
Docket Date 2022-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State