Search icon

J.K. OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: J.K. OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 1997 (27 years ago)
Date of dissolution: 14 Jun 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Jun 2018 (7 years ago)
Document Number: P97000081775
FEI/EIN Number 593469396
Address: 1849 PINE BAY DRIVE, LAKE MARY, FL, 32746
Mail Address: 1849 PINE BAY DRIVE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL JAY K Agent 1849 PINE BAY DRIVE, LAKE MARY, FL, 32746

Director

Name Role Address
PATEL JAYANTI K Director 1849 PINE BAY DRIVE, LAKE MARY, FL
PATEL KUSUM J Director 1849 PINE BAY DRIVE, LAKE MARY, FL

President

Name Role Address
PATEL JAYANTI K President 1849 PINE BAY DRIVE, LAKE MARY, FL

Secretary

Name Role Address
PATEL KUSUM J Secretary 1849 PINE BAY DRIVE, LAKE MARY, FL

Treasurer

Name Role Address
PATEL KUSUM J Treasurer 1849 PINE BAY DRIVE, LAKE MARY, FL

Events

Event Type Filed Date Value Description
CONVERSION 2018-06-14 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000148553. CONVERSION NUMBER 700000182967
CHANGE OF PRINCIPAL ADDRESS 2001-05-21 1849 PINE BAY DRIVE, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2001-05-21 1849 PINE BAY DRIVE, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-21 1849 PINE BAY DRIVE, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2000-05-23 PATEL, JAY K No data

Court Cases

Title Case Number Docket Date Status
AZ ANTIQUES AND JEWELRY, INC. VS J.K. OF CENTRAL FLORIDA, INC. 5D2024-0285 2024-02-05 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-CC-5885

Parties

Name AZ Antiques and Jewelry, Inc.
Role Appellant
Status Active
Name J.K. OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations Tyler Brown
Name Hon. Carsandra Buie
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-03-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-05
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2024-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/10/2024
On Behalf Of AZ Antiques and Jewelry, Inc.
Docket Date 2024-02-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State