Search icon

KINGLAND REALTY CORP INC - Florida Company Profile

Company Details

Entity Name: KINGLAND REALTY CORP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINGLAND REALTY CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 1967 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 2021 (4 years ago)
Document Number: 324463
FEI/EIN Number 871018226

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

Address: 2020 WILMINGTON ST, OPA LOCKA, FL, 33054, US
Mail Address: 2020 WILMINGTON ST, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING, JOYCE Agent 2020 WILMINGTON ST, OPA LOCKA, FL, 33054
KING JOYCE President 2020 WILMINGTON STREET, OPA LOCKA, FL, 33054
KING CAROLYN Treasurer 2020 WILMINGTON STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-21 2020 WILMINGTON ST, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2021-07-21 2020 WILMINGTON ST, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2021-07-21 KING, JOYCE -
REINSTATEMENT 2021-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-21 2020 WILMINGTON ST, OPA LOCKA, FL 33054 -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1984-12-28 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000340406 ACTIVE 2018-003711 CA 01 MIAMI-DADE COURT 2023-07-25 2028-07-25 $1,050,000.00 MARTA SOTO PEREZ AND MIRIAM TAPARI, 9350 SOUTH DIXIE HIGHWAY, SUITE 1520, MIAMI

Court Cases

Title Case Number Docket Date Status
King Tyson, Inc., et al., Appellant(s), v. Marta Soto Perez, etc., et al., Appellee(s). 3D2023-0029 2023-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-3711

Parties

Name KING TYSON, INC.
Role Appellant
Status Active
Representations David H Charlip
Name KINGLAND REALTY CORP INC
Role Appellant
Status Active
Name Isaiah King
Role Appellant
Status Active
Name Joyce King
Role Appellant
Status Active
Name Carolyn King
Role Appellant
Status Active
Name Marta Soto Perez
Role Appellee
Status Active
Representations Darren Jeffery Rousso, Philip Dixon Parrish
Name Miriam Tapari
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ACKNOWLEDGMENT OF NEW CASE WITH ATTACHMENTS.
Docket Date 2023-02-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ Motion withdrawn
On Behalf Of King Tyson, Inc.
Docket Date 2023-02-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Withdrawal of the Motion to Withdraw as Counsel for Appellants is hereby recognized by the Court.
Docket Date 2023-02-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWL OF MOTION TO WITHDRAW AS COUNSEL FOR APPELLANTS
On Behalf Of King Tyson, Inc.
Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part; reversed in part and remanded.
View View File
Docket Date 2024-02-23
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant's
On Behalf Of King Tyson, Inc.
View View File
Docket Date 2023-12-14
Type Order
Subtype Order on Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time to File Reply Brief is hereby treated as a motion, and said motion is granted to and including February 27, 2024.
View View File
Docket Date 2023-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of King Tyson, Inc.
Docket Date 2023-11-29
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee's
On Behalf Of Marta Soto Perez
View View File
Docket Date 2023-11-15
Type Order
Subtype Order
Description Upon consideration, Motion for Extension of Time to Serve Answer Brief is hereby granted to and including November 29,2023.
View View File
Docket Date 2023-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Appellees' Unopposed Motion to Supplement the Record on Appeal, filed on November 10, 2023, is granted, and the record on appeal is supplemented to include the transcript which is filed separately. Order on Motion to Supplement Record
View View File
Docket Date 2023-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record on Appeal
On Behalf Of Marta Soto Perez
Docket Date 2023-11-13
Type Record
Subtype Supplemental Record
Description Supplemental Record on Appeal
On Behalf Of Marta Soto Perez
Docket Date 2023-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Marta Soto Perez
Docket Date 2023-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Unopposed Motion for Extension of Time to File Answer Brief is hereby granted to and including November 14, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2023-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Marta Soto Perez
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Marta Soto Perez
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 10/16/2023
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 8/31/23
Docket Date 2023-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Marta Soto Perez
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marta Soto Perez
Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 07/17/2023
Docket Date 2023-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Marta Soto Perez
Docket Date 2023-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of King Tyson, Inc.
Docket Date 2023-05-17
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO INITIAL BRIEF
On Behalf Of King Tyson, Inc.
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including May 17, 2023.
Docket Date 2023-04-14
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 King Tyson, Inc.
Docket Date 2023-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including April 17, 2023.
Docket Date 2023-03-16
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 King Tyson, Inc.
Docket Date 2023-03-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of King Tyson, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-07-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State