Search icon

K & J RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: K & J RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & J RESTAURANT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000010576
FEI/EIN Number 32-0368306

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

Mail Address: 1389 SURREY PARK DRIVE, PORT ORANGE, FL, 32128
Address: 4647 CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIEFFER MARYANN President 23965 HART RANCH ROAD WEST, RAPID CITY, SD, 57702
JONES RICHARD V Vice President 1389 SURREY PARK DRIVE, PORT ORANGE, FL, 32128
KIEFFER CLIFFORD C Treasurer 23965 HART RANCH ROAD WEST, RAPID CITY, SD, 57702
KIEFFER MARYANN Agent 1389 SURREY PARK DRIVE, PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026219 ALFREDO'S PIZZERIA RISTORANTE EXPIRED 2012-03-15 2017-12-31 - 4647 S CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000245695 TERMINATED 1000000580068 VOLUSIA 2014-02-03 2034-03-04 $ 2,455.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000222371 TERMINATED 1000000580069 VOLUSIA 2014-02-03 2024-02-21 $ 2,370.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000036623 TERMINATED 1000000559926 VOLUSIA 2013-12-23 2034-01-09 $ 2,397.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000012509 TERMINATED 1000000555908 VOLUSIA 2013-11-21 2024-01-03 $ 1,631.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Court Cases

Title Case Number Docket Date Status
K & J RESTAURANT, INC., MARY ANN KIEFFER, CLIFFORD C. KIEFFER AND RICHARD VINCENT JONES VS ANN R. ORZA 5D2016-0199 2016-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-32355-CICI

Parties

Name RICHARD VINCENT JONES
Role Appellant
Status Active
Name MARY ANN KIEFFER
Role Appellant
Status Active
Name K & J RESTAURANT INC.
Role Appellant
Status Active
Representations Jason L. Harr, NOAH J. PROSSER
Name CLIFFORD C. KIEFFER
Role Appellant
Status Active
Name ANN R. ORZA
Role Appellee
Status Active
Representations Jarett A. dePaula, David A. Vukelja
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name HON. WILLIAM ALLEN PARSONS
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANN R. ORZA
Docket Date 2017-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/22
On Behalf Of ANN R. ORZA
Docket Date 2017-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/4
On Behalf Of ANN R. ORZA
Docket Date 2017-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/13
On Behalf Of ANN R. ORZA
Docket Date 2017-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of K & J RESTAURANT, INC.
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/4.
Docket Date 2017-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of K & J RESTAURANT, INC.
Docket Date 2017-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 326 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-08-02
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2017-08-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ NO FURTHER; 6/14 ORDER IS DISCHARGED
Docket Date 2017-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of K & J RESTAURANT, INC.
Docket Date 2017-06-21
Type Response
Subtype Response
Description RESPONSE ~ PER 6/14 ORDER
On Behalf Of K & J RESTAURANT, INC.
Docket Date 2017-06-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 6/22
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2017-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of K & J RESTAURANT, INC.
Docket Date 2017-03-30
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-03-30
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD ROBERT D. ROBINS 0356026
Docket Date 2017-03-09
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA JASON L. HARR 0194336
On Behalf Of K & J RESTAURANT, INC.
Docket Date 2017-01-03
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA JASON HARR 0194336
On Behalf Of K & J RESTAURANT, INC.
Docket Date 2017-01-03
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-12-30
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2016-12-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ AMENDED FINAL JUDGMENT
Docket Date 2016-12-14
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 15 DYS.
Docket Date 2016-11-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ FINAL JUDGMENT
Docket Date 2016-11-23
Type Response
Subtype Response
Description RESPONSE ~ PER 11/16 ORDER
On Behalf Of K & J RESTAURANT, INC.
Docket Date 2016-11-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-11-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON MOTION TO WITHDRAW
Docket Date 2016-08-09
Type Order
Subtype Order
Description Miscellaneous Order ~ RELINQ PERIOD EXTENDED TO 11/7.
Docket Date 2016-07-25
Type Response
Subtype Response
Description RESPONSE ~ PER 7/13 ORDER
On Behalf Of K & J RESTAURANT, INC.
Docket Date 2016-07-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-04-07
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ FOR 90 DYS TO OBTAIN FINAL ORDER. 3/24 MTN/EOT DENIED AS MOOT.
Docket Date 2016-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of K & J RESTAURANT, INC.
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of K & J RESTAURANT, INC.
Docket Date 2016-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANN R. ORZA
Docket Date 2016-02-09
Type Response
Subtype Response
Description RESPONSE ~ PER 2/1 ORDER
On Behalf Of K & J RESTAURANT, INC.
Docket Date 2016-02-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA NOAH J. PROSSER 0111712
On Behalf Of K & J RESTAURANT, INC.
Docket Date 2016-02-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JARETT A. DE PAULA 0050316
On Behalf Of ANN R. ORZA
Docket Date 2016-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A BRIEF STATEMENT...
Docket Date 2016-01-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID A. VUKELJA 276618
On Behalf Of ANN R. ORZA
Docket Date 2016-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/13/16
On Behalf Of K & J RESTAURANT, INC.
Docket Date 2016-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State