Search icon

KARDON APPRAISALS, INC. - Florida Company Profile

Company Details

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

KARDON APPRAISALS, 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: 18 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: P00000116497
FEI/EIN Number 593679609

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

Address: 2812 SEBASTIAN CT., JACKSONVILLE, FL, 32224
Mail Address: 2812 SEBASTIAN CT., JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARDON MARK President 2812 SEBASTIAN CT., JACKSONVILLE, FL, 32224
KARDON ELLEN Vice President 2812 SEBASTIAN CT., JACKSONVILLE, FL, 32224
KARDON ELLEN Secretary 2812 SEBASTIAN CT., JACKSONVILLE, FL, 32224
KARDON MARK Agent 2812 SEBASTIAN CT., JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-27 2812 SEBASTIAN CT., JACKSONVILLE, FL 32224 -
REINSTATEMENT 2017-11-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-27 KARDON, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-06-25 2812 SEBASTIAN CT., JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-25 2812 SEBASTIAN CT., JACKSONVILLE, FL 32224 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA-18-1281

Parties

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)

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7907187710 2020-05-01 0491 PPP 2812 SEBASTIAN CT, JACKSONVILLE, FL, 32224-2893
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16640
Loan Approval Amount (current) 16640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-2893
Project Congressional District FL-05
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1609078506 2021-02-19 0491 PPS 2812 Sebastian Ct, Jacksonville, FL, 32224-2893
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17072
Loan Approval Amount (current) 17072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32224-2893
Project Congressional District FL-05
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State