Search icon

JKB REALTY, INC

Company Details

Entity Name: JKB REALTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2018 (6 years ago)
Document Number: P06000028721
FEI/EIN Number 204378472
Address: 6022 FARCENDA PLACE, STE. 101, MELBOURNE, FL, 32940
Mail Address: 6022 Farcenda Place, Suite 101, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ROSS LISI Agent 6022 FARCENDA PLACE, STE 101, MELBOURNE, FL, 32940

Chief Financial Officer

Name Role Address
ROSS LISI Chief Financial Officer 6022 FARCENDA PLACE, STE 101, MELBOURNE, FL, 32940

Chief Executive Officer

Name Role Address
BROWN JUSTIN Chief Executive Officer 6022 FARCENDA PLACE #101, MELBOURNE, FL, 32940

Vice President

Name Role Address
BROWN BREANNE J Vice President 6022 FARCENDA PLACE, STE 101, MELBOURNE, FL, 32940

President

Name Role Address
RAMAGE KERRY President 6022 FARCENDA PLACE #101, MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047704 RE/MAX ELITE ACTIVE 2012-05-22 2027-12-31 No data 6022 FARCENDA PLACE, SUITE 101, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
AMENDMENT 2018-10-31 No data No data
CHANGE OF MAILING ADDRESS 2014-04-14 6022 FARCENDA PLACE, STE. 101, MELBOURNE, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2013-08-14 ROSS, LISI No data
AMENDMENT 2013-08-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-14 6022 FARCENDA PLACE, STE 101, MELBOURNE, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-30 6022 FARCENDA PLACE, STE. 101, MELBOURNE, FL 32940 No data
AMENDMENT 2009-06-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-01
Amendment 2018-10-31
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State