Entity Name: | KARDON APPRAISALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Dec 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (a year ago) |
Document Number: | P00000116497 |
FEI/EIN Number | 593679609 |
Address: | 2812 SEBASTIAN CT., JACKSONVILLE, FL, 32224 |
Mail Address: | 2812 SEBASTIAN CT., JACKSONVILLE, FL, 32224 |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARDON MARK | Agent | 2812 SEBASTIAN CT., JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
KARDON MARK | President | 2812 SEBASTIAN CT., JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
KARDON ELLEN | Vice President | 2812 SEBASTIAN CT., JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
KARDON ELLEN | Secretary | 2812 SEBASTIAN CT., JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2020-08-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-27 | 2812 SEBASTIAN CT., JACKSONVILLE, FL 32224 | No data |
REINSTATEMENT | 2017-11-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-27 | KARDON, MARK | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-06-25 | 2812 SEBASTIAN CT., JACKSONVILLE, FL 32224 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-25 | 2812 SEBASTIAN CT., JACKSONVILLE, FL 32224 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KRISTEN JOHNSON A/K/A KRISTEN ADAMS, AND JOHN E. JOHNSON VS SHEFFIELD & BOATRIGHT TITLE SERVICES, INC., KARDON APPRAISALS, INC., BERKSHIRE HATHAWAY HOME SERVICES FLORIDA NETWORK, EXACTA LAND SURVEYORS, STEPHANIE FISHER, AND SELMA COLLIER | 5D2019-0828 | 2019-03-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KRISTEN ADAMS LLC |
Role | Appellant |
Status | Active |
Name | JOHN E JOHNSON LLC |
Role | Appellant |
Status | Active |
Name | STEPHANIE FISHER |
Role | Appellee |
Status | Active |
Name | EXACTA LAND SURVEYORS LLC |
Role | Appellee |
Status | Active |
Name | KARDON APPRAISALS, INC. |
Role | Appellee |
Status | Active |
Name | Berkshire Hathaway Homeservices Florida Network Realty |
Role | Appellee |
Status | Active |
Name | SHEFFIELD & BOATRIGHT TITLE SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | H. KEITH THOMERSON, Richard Ramsey, ADAM M. SHONSON, JORDANA GOLDSTEIN, J. Michael Lindell, Trevor Hawes |
Name | Hon. R. Lee Smith |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-04-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-04-02 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-04-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-04-01 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | SHEFFIELD & BOATRIGHT TITLE SERVICES, INC. |
Docket Date | 2019-03-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-03-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/21/19 |
On Behalf Of | Kristen Adams |
Docket Date | 2019-03-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2019-03-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
REINSTATEMENT | 2023-09-28 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-09 |
REINSTATEMENT | 2020-08-12 |
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-11-27 |
ANNUAL REPORT | 2012-06-25 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State