Search icon

JORDAN & KING INC

Company Details

Entity Name: JORDAN & KING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Oct 1946 (78 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 59-0557649
Address: 126 W ADAMS ST, JACKSONVILLE FLA 32202
Mail Address: 126 W ADAMS ST, JACKSONVILLE FLA 32202
Place of Formation: FLORIDA

Agent

Name Role Address
KING,THOMAS F Agent 2741 WHITE OAK LN, JACKSONVILLE, FL 32202

President

Name Role Address
KING,THOMAS F President JACKSONVILLE, FL

Director

Name Role Address
KING,THOMAS F Director JACKSONVILLE, FL
KING,ANNETTE W Director JACKSONVILLE, FL

Secretary

Name Role Address
KING,ANNETTE W Secretary JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1973-02-13 No data No data

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

Date of last update: 07 Feb 2025

Sources: Florida Department of State