Search icon

KENNETH A. FRIEDMAN, INC. - Florida Company Profile

Company Details

Entity Name: KENNETH A. FRIEDMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNETH A. FRIEDMAN, 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: 18 Apr 1938 (87 years ago)
Date of dissolution: 01 Nov 1985 (39 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Nov 1985 (39 years ago)
Document Number: 135910
FEI/EIN Number 590408642

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

Address: 30 W. 5TH ST, P.O. BOX 2303, JACKSONVILLE, FL, 32203
Mail Address: 30 W. 5TH ST, P.O. BOX 2303, JACKSONVILLE, FL, 32203
ZIP code: 32203
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN, KENNETH A., SR President 1498 CHALLEN AVE., JACKSONVILLE, FL
FRIEDMAN, KENNETH A., SR Director 1498 CHALLEN AVE., JACKSONVILLE, FL
BASSETT, LEO I. Director 520 E. MICHIGAN AVE, DELAND, FL
FRIEDMAN, SARAH KING Secretary 1498 CHALLEN AVE., JACKSONVILLE, FL
FRIEDMAN, SARAH KING Director 1498 CHALLEN AVE., JACKSONVILLE, FL
FRIEDMAN, KENNETH A., SR. Agent 1498 CHALLEN AVE., JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 - -
NAME CHANGE AMENDMENT 1984-12-10 KENNETH A. FRIEDMAN, INC. -
CHANGE OF PRINCIPAL ADDRESS 1983-03-28 30 W. 5TH ST, P.O. BOX 2303, JACKSONVILLE, FL 32203 -
CHANGE OF MAILING ADDRESS 1983-03-28 30 W. 5TH ST, P.O. BOX 2303, JACKSONVILLE, FL 32203 -

Court Cases

Title Case Number Docket Date Status
IAN GARDNER VS RUTH LANDLER and KENNETH A. FRIEDMAN 4D2012-4500 2012-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-25343 08

Parties

Name Ian Gardner
Role Appellant
Status Active
Name KENNETH A. FRIEDMAN, INC.
Role Appellee
Status Active
Name RUTH LANDLER
Role Appellee
Status Active
Representations KENNETH A FRIEDMAN
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-01-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Kenneth A Friedman, Esquire's Reply to Response filed December 9, 2013, is hereby stricken as unauthorized.
Docket Date 2013-12-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC13-2307
Docket Date 2013-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellees' motion filed November 13, 2013, for rehearing of order denying appellate attorney's fees is hereby denied.
Docket Date 2013-12-09
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of RUTH LANDLER
Docket Date 2013-11-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2013-11-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Ian Gardner
Docket Date 2013-11-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of Ian Gardner
Docket Date 2013-11-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ 10/31/13 ORDER (DENIED 12/10/13)
On Behalf Of RUTH LANDLER
Docket Date 2013-10-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee¿s motion filed April 8, 2013, for attorney's fees is hereby denied.
Docket Date 2013-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ian Gardner
Docket Date 2013-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed April 29, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before May18, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ T-
On Behalf Of Ian Gardner
Docket Date 2013-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RUTH LANDLER
Docket Date 2013-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **MOTION PENDING**
On Behalf Of RUTH LANDLER
Docket Date 2013-03-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
Docket Date 2013-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed March 14, 2013, for extension of time is granted, and appellees shall serve the answer brief on or before April 8, 2013. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KENNETH A FRIEDMAN
Docket Date 2013-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENNETH A FRIEDMAN
Docket Date 2013-02-25
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of Ian Gardner
Docket Date 2012-12-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal
Docket Date 2012-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ian Gardner
Docket Date 2012-12-12
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Date of last update: 01 Mar 2025

Sources: Florida Department of State