Search icon

KENNETH JACKSON, INC. - Florida Company Profile

Company Details

Entity Name: KENNETH JACKSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNETH JACKSON, 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: 01 Mar 2012 (13 years ago)
Document Number: P12000021084
FEI/EIN Number 32-0377240

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

Address: 13927 TEMPLE BLVD, WEST PALM BEACH, FL, 33412, US
Mail Address: 13927 Temple Blvd, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON KENNETH EJr. President 13927 TEMPLE BLVD, WEST PALM BEACH, FL, 33412
JACKSON KENNETH EJr. Agent 13927 TEMPLE BLVD, WEST PALM BEACH, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014420 JACKSON SIGNS ACTIVE 2017-02-08 2027-12-31 - 13927 TEMPLE BLVD, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-06 JACKSON, KENNETH E, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 13927 TEMPLE BLVD, WEST PALM BEACH, FL 33412 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 13927 TEMPLE BLVD, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 2017-01-09 13927 TEMPLE BLVD, WEST PALM BEACH, FL 33412 -

Court Cases

Title Case Number Docket Date Status
KEITH THOMAS KRIEGER VS KENNETH JACKSON 4D2015-2581 2015-07-06 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015DR005094XXXXNB

Parties

Name KEITH THOMAS KRIEGER
Role Appellant
Status Active
Representations Gavin D. Caddy
Name KENNETH JACKSON, INC.
Role Appellee
Status Active
Representations JORGE D. GUTTMANN (DNU), Jorge D. Guttman, STEPHANIE L. TURK, William K. Hill
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS
On Behalf Of KEITH THOMAS KRIEGER
Docket Date 2016-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KENNETH JACKSON
Docket Date 2016-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 7 DAYS TO 05/02/16
On Behalf Of KENNETH JACKSON
Docket Date 2016-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 04/25/16
On Behalf Of KENNETH JACKSON
Docket Date 2016-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of KEITH THOMAS KRIEGER
Docket Date 2016-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEITH THOMAS KRIEGER
Docket Date 2016-03-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 16, 2016 motion is treated as a motion to withdraw as to Bryce Gilbert, Esq., and is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2016-03-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of KEITH THOMAS KRIEGER
Docket Date 2016-03-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 7, 2016 agreed motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The appellant shall prepare and file the transcript of the hearing dated June 2, 2015 and the transcript of the hearing dated June 5, 2015 in this court within twenty (20) days from the date of this order.
Docket Date 2016-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KEITH THOMAS KRIEGER
Docket Date 2016-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEITH THOMAS KRIEGER
Docket Date 2016-02-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed February 11, 2016, this court's February 11, 2016 order to show cause is discharged. The initial brief is due March 6, 2016 as set forth in the response to the order to show cause. Counsel is reminded to follow the format set forth in Administrative Order 2016-1 when filing future notices of agreed extensions.
Docket Date 2016-02-11
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **SEE 2/17/16 ORDER**
On Behalf Of KEITH THOMAS KRIEGER
Docket Date 2016-02-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 2/17/16**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 22, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 03/06/16
On Behalf Of KEITH THOMAS KRIEGER
Docket Date 2015-11-16
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's November 6, 2015 motion for extension of time is determined to be moot as a notice of agreed extension of time to file the initial brief was filed on November 6, 2015.
Docket Date 2015-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS
On Behalf Of KEITH THOMAS KRIEGER
Docket Date 2015-11-06
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 KEITH THOMAS KRIEGER
Docket Date 2015-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 8, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-09-08
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 KEITH THOMAS KRIEGER
Docket Date 2015-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEITH THOMAS KRIEGER
Docket Date 2015-07-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEITH THOMAS KRIEGER
Docket Date 2015-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6300458300 2021-01-26 0455 PPP 2871 N Ocean Blvd, Boca Raton, FL, 33431-7018
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17625
Loan Approval Amount (current) 17625
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 Boca Raton, PALM BEACH, FL, 33431-7018
Project Congressional District FL-23
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8838178605 2021-03-25 0455 PPP 1371 NW 9th Ct, Florida City, FL, 33034-2039
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florida City, MIAMI-DADE, FL, 33034-2039
Project Congressional District FL-28
Number of Employees 1
NAICS code 623990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20959.89
Forgiveness Paid Date 2021-11-09
5226348603 2021-03-20 0491 PPP 4816 SW 128th St, Ocala, FL, 34473-3987
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19333
Loan Approval Amount (current) 19333
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34473-3987
Project Congressional District FL-03
Number of Employees 1
NAICS code 561730
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19397.09
Forgiveness Paid Date 2021-08-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2843168 Intrastate Non-Hazmat 2023-03-05 311500 2023 2 1 Private(Property)
Legal Name KENNETH JACKSON INC
DBA Name JACKSON SIGNS
Physical Address 13927 TEMPLE BLVD, WEST PALM BEACH, FL, 33412, US
Mailing Address 13927 TEMPLE BLVD, WEST PALM BEACH, FL, 33412, US
Phone (561) 236-3547
Fax -
E-mail NAT@DOTAUTHORITY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State