Search icon

FATIH ACIKGOZ, INC. - Florida Company Profile

Company Details

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

FATIH ACIKGOZ, 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: 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: 06 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000106201
FEI/EIN Number 650972580

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

Address: 9832 grand verde way, BOCA RATON, FL, 33428, US
Mail Address: 9832 grand verde way, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACIKGOZ FATIH President 21632 LYNHURST WAY, BOCA RATON, FL, 33428
ACIKGOZ FATIH Director 21632 LYNHURST WAY, BOCA RATON, FL, 33428
ACIKGOZ FATIH Agent 9832 grand verde way, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-01 9832 grand verde way, unit 202, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-01 9832 grand verde way, unit 202, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2015-02-01 9832 grand verde way, unit 202, BOCA RATON, FL 33428 -
NAME CHANGE AMENDMENT 2013-08-28 FATIH ACIKGOZ, INC. -
REGISTERED AGENT NAME CHANGED 2009-01-12 ACIKGOZ, FATIH -
CANCEL ADM DISS/REV 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 2001-12-26 FULYA ACIKGOZ, INC. -

Court Cases

Title Case Number Docket Date Status
FATIH ACIKGOZ VS FULYA ACIKGOZ 4D2016-1099 2016-04-01 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013DR009830SB

Parties

Name FATIH ACIKGOZ, INC.
Role Appellant
Status Active
Representations CHARLES L. FOUNTAIN
Name FULYA ACIKGOZ
Role Appellee
Status Active
Representations Christopher A. Tiso, Jonathan S. Root
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-20
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that the Appellee/Former Wife’s September 9, 2016 Motion for Appellate Attorney’s Fees and Costs is granted in part and denied in part. The motion for attorney’s fees is granted conditioned on the trial court determining that the Appellee/Former Wife should be awarded fees under section 61.16, Florida Statutes (2016) and, if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. The motion for attorney’s fees is denied to the extent the Appellee/Former Wife requests attorney’s fees under Section 57.105, Florida Statutes, Florida Rule of Appellate Procedure 9.410, and/or the inequitable conduct doctrine. The request for appellate costs is denied without prejudice, as a request for costs is not properly presented to the appellate court. See Fla. R. App. P. 9.400(a) (“Costs shall be taxed by the lower tribunal on a motion served no later than 45 days after rendition of the court’s order.”).
Docket Date 2017-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of FATIH ACIKGOZ
Docket Date 2016-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 2540 Pages
Docket Date 2016-10-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 11, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FULYA ACIKGOZ
Docket Date 2016-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FULYA ACIKGOZ
Docket Date 2016-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FATIH ACIKGOZ
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellee¿s August 5, 2016 motion to dismiss is denied; further,ORDERED that appellant¿s August 8, 2016 second motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief on or before August 22, 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 2016-08-08
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 FATIH ACIKGOZ
Docket Date 2016-08-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FULYA ACIKGOZ
Docket Date 2016-07-25
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2016-06-16
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 June 10, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. 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 2016-06-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FATIH ACIKGOZ
Docket Date 2016-06-10
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 FATIH ACIKGOZ
Docket Date 2016-06-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on May 23, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2016-05-23
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
Docket Date 2016-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND CHRISTOPHER A. TISO, ESQ.
On Behalf Of FULYA ACIKGOZ
Docket Date 2016-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-05
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, 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 that 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 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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FATIH ACIKGOZ
Docket Date 2016-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-20
Name Change 2013-08-28
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State