Search icon

JORDAN & KING INC - Florida Company Profile

Company Details

Entity Name: JORDAN & KING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORDAN & KING 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: 19 Oct 1946 (79 years ago)
Date of dissolution: 13 Feb 1973 (52 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 1973 (52 years ago)
Document Number: 148911
FEI/EIN Number 590557649

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

Address: 126 W ADAMS ST, JACKSONVILLE FLA, 32202
Mail Address: 126 W ADAMS ST, JACKSONVILLE FLA, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING,THOMAS F President JACKSONVILLE, FL
KING,ANNETTE W Secretary JACKSONVILLE, FL
KING,THOMAS F Director JACKSONVILLE, FL
KING,ANNETTE W Director JACKSONVILLE, FL
KING,THOMAS F Agent 2741 WHITE OAK LN, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1973-02-13 - -

Court Cases

Title Case Number Docket Date Status
Jordan King, Appellant(s) v. Ernie English, Appellee(s). 1D2024-2066 2024-08-15 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Bradford County
04-2024-CC-000170-CCAM

Parties

Name JORDAN & KING INC
Role Appellant
Status Active
Name Ernie English
Role Appellee
Status Active
Name Hon. D Tatum Davis
Role Judge/Judicial Officer
Status Active
Name Bradford Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jordan King
View View File
Docket Date 2024-11-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description filed with reply brief
On Behalf Of Jordan King
Docket Date 2024-10-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-76 pages
On Behalf Of Bradford Clerk
Docket Date 2024-10-23
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal
View View File
Docket Date 2024-09-14
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Jordan King
Docket Date 2024-09-13
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing-supplement to brief with supporting documents
View View File
Docket Date 2024-09-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - supplement to brief with supporting documents
On Behalf Of Jordan King
Docket Date 2024-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jordan King
View View File
Docket Date 2024-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency certified
On Behalf Of Bradford Clerk
Docket Date 2024-08-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Bradford Clerk
Docket Date 2024-08-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jordan King
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal (duplicate)
On Behalf Of Jordan King
Docket Date 2024-08-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File copy of order being appealed
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jordan King
Docket Date 2024-08-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Application for civil indigent status
On Behalf Of Jordan King
Docket Date 2024-11-04
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-11-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ernie English
View View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1143889005 2021-05-13 0491 PPP 5232 Kirkshire Ln, Spring Hill, FL, 34609-0488
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-0488
Project Congressional District FL-12
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5476408807 2021-04-17 0491 PPP 8066 Conrad St, Pensacola, FL, 32507-1577
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4114
Loan Approval Amount (current) 4114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32507-1577
Project Congressional District FL-01
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4134.74
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State