Search icon

JBK ASSOCIATES INC

Company Details

Entity Name: JBK ASSOCIATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2020 (5 years ago)
Document Number: P20000032069
FEI/EIN Number 71-0939247
Address: 4550 PGA BLVD STE 201, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4550 PGA BLVD STE 201, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KAMPF JULIE Agent 4550 PGA BLVD STE 201, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
KAMPF JULIE President 4550 PGA BLVD STE 201, PALM BEACH GARDENS, FL, 33418

Manager

Name Role Address
Bauer Karlene C Manager 900 Rt. 9 North, Woodbridge, NJ, 07095

Court Cases

Title Case Number Docket Date Status
PATRICK T. SILL, Appellant(s) v. JBK ASSOCIATES, INC. f/k/a COASTAL INSULATION, INC., et al., Appellee(s). 4D2024-0537 2024-03-04 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA009707XXXX

Parties

Name Patrick T. Sill
Role Appellant
Status Active
Representations Leslie Scott Osborne
Name JBK ASSOCIATES INC
Role Appellee
Status Active
Representations Adam Jay Hodkin, Kevin Reed Jackson
Name COASTAL INSULATION, INC.
Role Appellee
Status Active
Name Sill Bros., Inc.
Role Appellee
Status Active
Name Stephen D. Sill
Role Appellee
Status Active
Name Lisa D. Sill
Role Appellee
Status Active
Name Barbara H. Sill
Role Appellee
Status Active
Name WELLS FARGO CLEARING SERVICES, LLC
Role Appellee
Status Active
Representations William Patrick Ayers
Name Wells Fargo Advisors, LLC
Role Appellee
Status Active
Representations William Patrick Ayers
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of JBK Associates, Inc.
View View File
Docket Date 2024-08-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of JBK Associates, Inc.
View View File
Docket Date 2024-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Patrick T. Sill
View View File
Docket Date 2024-07-12
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a summary of arguments in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Patrick T. Sill
View View File
Docket Date 2024-06-17
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 28 Days to July 18, 2024
Docket Date 2024-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Patrick T. Sill
Docket Date 2024-05-22
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to June 21, 2024
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Patrick T. Sill
Docket Date 2024-05-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Patrick T. Sill
Docket Date 2024-05-16
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Patrick T. Sill
Docket Date 2024-05-07
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Pending Appeal, And Request That the Issuance of a Bond be Waived
Docket Date 2024-04-09
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1896 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain bookmarks, and is not text searchable. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-03-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Patrick T. Sill
View View File
JBK ASSOCIATES, INC., etc. VS SILL BROS., INC., etc., et al. 4D2010-4802 2010-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA009707XXXXMB

Parties

Name COASTAL INSULATION, INC.
Role Appellant
Status Active
Name JBK ASSOCIATES INC
Role Appellant
Status Active
Representations Robert C. Buschel
Name LISA D. SILL
Role Appellee
Status Active
Name PATRICK T. SILL
Role Appellee
Status Active
Name STEPHEN D. SILL
Role Appellee
Status Active
Name BARBARA H. SILL
Role Appellee
Status Active
Name SILL BROS., INC.
Role Appellee
Status Active
Representations LISA MONICA SCHILLER, LORRAINE WONG, ADAM HODKIN (DNU)
Name DAVID CROW (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ 1 box exhibits
Docket Date 2012-06-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-03-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2012-03-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of SILL BROS., INC.
Docket Date 2011-10-03
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) (*AND* NOTICE OF COMPLIANCE RE: CD ROM)
On Behalf Of JBK ASSOCIATES, INC.
Docket Date 2011-10-03
Type Notice
Subtype Notice
Description Notice ~ (M) OF COMPLIANCE RE: CD ROM HAS BEEN FILED (*AND* RESPONSE TO S/C ORDER)
On Behalf Of JBK ASSOCIATES, INC.
Docket Date 2011-09-27
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ 10 DAYS.
Docket Date 2011-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (NO CD ROM)
Docket Date 2011-09-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal
Docket Date 2011-07-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of JBK ASSOCIATES, INC.
Docket Date 2011-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robert C. Buschel 0063436
Docket Date 2011-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 15 DAYS
Docket Date 2011-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JBK ASSOCIATES, INC.
Docket Date 2011-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of SILL BROS., INC.
Docket Date 2011-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 14 DAYS TO 6/16/11
Docket Date 2011-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SILL BROS., INC.
Docket Date 2011-05-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ OF 4D11-544. 4D10-4802 REMAINS PENDING UNLESS THIS COURT IS NOTIFIED OTHERWISE.
Docket Date 2011-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 6/2/11
Docket Date 2011-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SILL BROS., INC.
Docket Date 2011-04-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ AS TO 4D11-544
On Behalf Of SILL BROS., INC.
Docket Date 2011-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of JBK ASSOCIATES, INC.
Docket Date 2011-04-12
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of JBK ASSOCIATES, INC.
Docket Date 2011-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL IN 11-544 IS TREATED AS A CROSS-APPEAL IN 10-4802.
Docket Date 2011-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ 45 DAYS. ABSENT EXTRAORDINARY CIRCUMSTANCES, NO FURTHER EXTENSIONS WILL BE GRANTED.
Docket Date 2011-02-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH ? T -
On Behalf Of JBK ASSOCIATES, INC.
Docket Date 2011-02-14
Type Notice
Subtype Notice
Description Notice ~ OF CROSS-APPEAL. ###DISMISSED 5/2/11### ***NOTICE OF APPEAL IN 11-544 IS TREATED AS A CROSS-APPEAL IN 10-4802--SEE 3/1/11 ORDER***
On Behalf Of SILL BROS., INC.
Docket Date 2011-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of JBK ASSOCIATES, INC.
Docket Date 2011-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ *AMENDED - CHANGED TO FINAL APPEAL*
Docket Date 2011-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS.
Docket Date 2010-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ t-
On Behalf Of JBK ASSOCIATES, INC.
Docket Date 2010-12-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JBK ASSOCIATES, INC.
Docket Date 2010-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS
Docket Date 2010-12-10
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 JBK ASSOCIATES, INC.
Docket Date 2010-12-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Robert C. Buschel 0063436
Docket Date 2010-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-11-29
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2010-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JBK ASSOCIATES, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
Domestic Profit 2020-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State