Search icon

JKR ADVERTISING & MARKETING, INC.

Company Details

Entity Name: JKR ADVERTISING & MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Oct 2010 (14 years ago)
Document Number: P06000131986
FEI/EIN Number 352281644
Address: 498 S LAKE DESTINY DRIVE, ORLANDO, FL, 32810, US
Mail Address: 498 S LAKE DESTINY DRIVE, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300D9F48LTSV72K64 P06000131986 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O JOHNSON, JEFFREY A. JR., 6806 Seminole Dr, Belle Isle, US-FL, US, 32812
Headquarters 291 Southhall Lane, Suite 200, Maitland, US-FL, US, 32751

Registration details

Registration Date 2015-05-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-07-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P06000131986

Agent

Name Role Address
JOHNSON JEFFREY A. J Agent 6806 Seminole Dr, Belle Isle, FL, 32812

Chairman

Name Role Address
JOHNSON JEFFREY A. J Chairman 6806 Seminole Dr, Belle Isle, FL, 32812

Chief Executive Officer

Name Role Address
BAUMANN KEVIN M. Chief Executive Officer 415 E. Pine St, Orlando, FL, 32801

President

Name Role Address
BRAUNS RICHARD A. President 112 Llansfair, LAFAYETTE, LA, 70503

Vice President

Name Role Address
Albert Jonathan A Vice President 3153 Cecilia Drive, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08105900272 JKR ADVERTISING & MARKETING EXPIRED 2008-04-14 2013-12-31 No data 195 WEKIVA SPRINGS ROAD, SUITE 102, LONGWOOD, FL, 32779
G08100900385 JKR ADVERTISING EXPIRED 2008-04-09 2013-12-31 No data 195 WEKIVA SPRINGS ROAD, SUITE 102, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 637 N Park Ave, Winter Park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 498 S LAKE DESTINY DRIVE, STE 100, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2022-02-02 498 S LAKE DESTINY DRIVE, STE 100, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 6806 Seminole Dr, Belle Isle, FL 32812 No data
NAME CHANGE AMENDMENT 2010-10-28 JKR ADVERTISING & MARKETING, INC. No data

Court Cases

Title Case Number Docket Date Status
PHILLIP ROWE JONES, Appellant(s) v. JKR ADVERTISING & MARKETING, INC., Appellee(s). 6D2023-3846 2023-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-9984-O

Parties

Name PHILLIP ROWE JONES
Role Appellant
Status Active
Representations CHRISTOPHER V. CARLYLE, ESQ.
Name JKR ADVERTISING & MARKETING, INC.
Role Appellee
Status Active
Representations JEFFREY S. HAMMER,, ESQ., M. SCOTT THOMAS, ESQ.
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING ORDER LIFTING AUTOMATIC STAY IN BANKRUPTCY CASE
On Behalf Of PHILLIP ROWE JONES
Docket Date 2024-11-07
Type Misc. Events
Subtype Status Report
Description NOTICE OF CASE STATUS
On Behalf Of PHILLIP ROWE JONES
Docket Date 2024-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PHILLIP ROWE JONES
Docket Date 2024-08-27
Type Order
Subtype Order to File Status Report
Description The parties shall file a report on the status of the bankruptcy proceeding within 15 days.
View View File
Docket Date 2024-05-16
Type Misc. Events
Subtype Status Report
Description JOINT NOTICE OF CASE STATUS
On Behalf Of PHILLIP ROWE JONES
Docket Date 2023-12-12
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ NOTICE OF SUGGESTION OF BANKRUPTCY
On Behalf Of PHILLIP ROWE JONES
Docket Date 2023-12-08
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ON BEHALF OF APPELLEE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of JKR ADVERTISING & MARKETING, INC.
Docket Date 2023-11-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PHILLIP ROWE JONES
Docket Date 2023-11-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PHILLIP ROWE JONES
Docket Date 2023-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to Appellant's notice of voluntary dismissal docketed September 11, 2024, this case is dismissed.
View View File
Docket Date 2024-10-29
Type Order
Subtype Order to File Status Report
Description This Court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, and is therefore unable to take action on Appellant's notice of voluntary dismissal. Within ten days of this order, Appellant shall file a status report on the bankruptcy proceedings in this case, as previously ordered by this Court, or Appellant risks sanctions.
View View File
Docket Date 2024-01-16
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
Docket Date 2023-12-08
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State