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 |
Name | Role | Address |
---|---|---|
PATEL JAY K | Agent | 1849 PINE BAY DRIVE, LAKE MARY, FL, 32746 |
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 |
Name | Role | Address |
---|---|---|
PATEL JAYANTI K | President | 1849 PINE BAY DRIVE, LAKE MARY, FL |
Name | Role | Address |
---|---|---|
PATEL KUSUM J | Secretary | 1849 PINE BAY DRIVE, LAKE MARY, FL |
Name | Role | Address |
---|---|---|
PATEL KUSUM J | Treasurer | 1849 PINE BAY DRIVE, LAKE MARY, FL |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AZ ANTIQUES AND JEWELRY, INC. VS J.K. OF CENTRAL FLORIDA, INC. | 5D2024-0285 | 2024-02-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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