Search icon

KARDON APPRAISALS, INC.

Company Details

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

Agent

Name Role Address
KARDON MARK Agent 2812 SEBASTIAN CT., JACKSONVILLE, FL, 32224

President

Name Role Address
KARDON MARK President 2812 SEBASTIAN CT., JACKSONVILLE, FL, 32224

Vice President

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

Secretary

Name Role Address
KARDON ELLEN Secretary 2812 SEBASTIAN CT., JACKSONVILLE, FL, 32224

Events

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State