Search icon

K.A.F., INC.

Company Details

Entity Name: K.A.F., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Nov 1990 (34 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: S16242
FEI/EIN Number 65-0230977
Address: 7466 EXETER BLVD EAST, TAMARAC, FL 33321
Mail Address: 7866 EXETER BLVD EAST, TAMARAC, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KERZNER, EDWARD Agent 7866 EXETER BLVD. EAST, FORT LAUDERDALE, FL 33321

Director

Name Role Address
KERZNER, SHEILA Director 1366 EXETER BLVD EAST, TAMARAC, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2006-09-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 7866 EXETER BLVD. EAST, FORT LAUDERDALE, FL 33321 No data
CHANGE OF MAILING ADDRESS 2005-03-28 7466 EXETER BLVD EAST, TAMARAC, FL 33321 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-09 7466 EXETER BLVD EAST, TAMARAC, FL 33321 No data
REGISTERED AGENT NAME CHANGED 1998-03-05 KERZNER, EDWARD No data

Court Cases

Title Case Number Docket Date Status
KEVIN IAN FERREIRA VS DEPT. OF REVENUE, CHILD SUPPORT, etc., et al. 4D2015-1381 2015-04-10 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CSE #2000712034

Circuit Court for the Seventeenth Judicial Circuit, Broward County
DEP. #06550014371AO

Parties

Name KEVIN IAN FERREIRA
Role Appellant
Status Active
Name Department of Revenue - Child Support
Role Appellee
Status Active
Representations Toni Carol Bernstein
Name LAVERNIA ARNELLA CHAMBERS
Role Appellee
Status Active
Name K.A.F., INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2015-04-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ FINAL ADMIN. ORDER
Docket Date 2015-04-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and hereby issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2015-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2015-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 11, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief 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 initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 6, 2015 response to order to show cause is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve Toni C. Bernstein as counsel for appellee Florida Department of Revenue with a copy of everything you file with this court. The address is:Office of the Attorney GeneralChild Support EnforcementThe Capitol, Plaza 01Tallahassee, Florida 32399-1050
Docket Date 2015-07-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of KEVIN IAN FERREIRA
Docket Date 2015-06-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 6, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief 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 initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Department of Revenue - Child Support
Docket Date 2015-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN IAN FERREIRA

Documents

Name Date
ANNUAL REPORT 2009-02-21
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-02-05
REINSTATEMENT 2006-09-21
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State