Search icon

CHARLES KING INCORPORATED - Florida Company Profile

Company Details

Entity Name: CHARLES KING INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CHARLES KING INCORPORATED is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 31 Dec 1970 (54 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: 374684
FEI/EIN Number 59-1315242

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

Address: 1419 FLAGLER BLVD., LAKE PARK, FL 33403
Mail Address: 1419 FLAGLER BLVD., LAKE PARK, FL 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTENOT, PEARL President 1419 FLAGLER BLVD., LAKE PARK, FL
FONTENOT, PEARL Director 1419 FLAGLER BLVD., LAKE PARK, FL
FONTENOT, PEARL Secretary 3229 32ND WAY, W PALM BCH, FL 00000
FONTENOT, PEARL Treasurer 3229 32ND WAY, W PALM BCH, FL 00000
FONTENOT, PEARL Agent 1419 FLAGLER BLVD., LAKE PARK, FL 33403

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1987-06-04 1419 FLAGLER BLVD., LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 1987-06-04 1419 FLAGLER BLVD., LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 1987-06-04 1419 FLAGLER BLVD., LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 1984-05-17 FONTENOT, PEARL -

Court Cases

Title Case Number Docket Date Status
CHARLES KING VS STATE OF FLORIDA 5D2022-0282 2022-02-02 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-018214-A-O

Parties

Name CHARLES KING INCORPORATED
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Pamela J. Koller
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED NOA W/I 15 DAYS
Docket Date 2022-08-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-05-31
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
Docket Date 2022-05-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 05/09/22
On Behalf Of Charles King
Docket Date 2022-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/12; MOT ENLARGE PAGE LIMITS DENIED
Docket Date 2022-04-20
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ MAILBOX 04/17/22; DENIED PER 4/22 ORDER
On Behalf Of Charles King
Docket Date 2022-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 04/17/22
On Behalf Of Charles King
Docket Date 2022-03-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ THIRD AMENDED; CERT OF SVC 03/08/22
On Behalf Of Charles King
Docket Date 2022-03-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE 3RD AMENDED NOA W/I 15 DAYS; 2ND AMENDED NOA IS STRICKEN
Docket Date 2022-02-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND; MAILBOX 02/24/22
On Behalf Of Charles King
Docket Date 2022-02-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 02/03/22 ORDER; MAILBOX 02/09/22; STRICKEN PER 2/17 ORDER
On Behalf Of Charles King
Docket Date 2022-02-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
Docket Date 2022-02-03
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-02-02
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 1/25/22
On Behalf Of Charles King
CHARLES KING VS STATE OF FLORIDA 5D2022-0143 2022-01-14 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-018214-A-O

Parties

Name CHARLES KING INCORPORATED
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-02-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MAILBOX 02/06/22
On Behalf Of Charles King
Docket Date 2022-01-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 15 DYS RE: WHY NOT DISMISS...
Docket Date 2022-01-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; MAILBOX 01/25/22
On Behalf Of Charles King
Docket Date 2022-01-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS
Docket Date 2022-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-14
Type Petition
Subtype Petition
Description Petition Filed ~ ENVELOPE DATE 1/12/22
On Behalf Of Charles King
Docket Date 2022-01-14
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
CHARLES KING VS STATE OF FLORIDA 5D2020-0210 2020-01-24 Closed
Classification NOA Final - Circuit Criminal - 3.853 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2009-CF-018214-A-O

Parties

Name CHARLES KING INCORPORATED
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Pamela J. Koller, Office of the Attorney General
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-06
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE AMEND MOT W/IN 15 DAYS
Docket Date 2020-10-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2020-10-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO RECALL MANDATE"; MAILBOX 10/7/20
On Behalf Of Charles King
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time
Docket Date 2020-08-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED MOTION FOR REHEARINNG; MAILBOX 8/20/20
On Behalf Of Charles King
Docket Date 2020-08-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE SECOND AMEND MOT W/IN 15 DAYS
Docket Date 2020-08-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED; TO FILE MOTION FOR REHEARING; MAILBOX 8/12/20
On Behalf Of Charles King
Docket Date 2020-08-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 8/3/20
On Behalf Of Charles King
Docket Date 2020-07-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-08
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2020-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 3/19/20
On Behalf Of Charles King
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/20
Docket Date 2020-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 2/19/20
On Behalf Of Charles King
Docket Date 2020-02-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 1/24 ORDER; MAILBOX 1/30/20
On Behalf Of Charles King
Docket Date 2020-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 1/20/20
On Behalf Of Charles King
Docket Date 2020-01-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-24
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
CHARLES KING VS STATE OF FLORIDA 5D2015-2240 2015-06-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-18214-A-O

Parties

Name CHARLES KING INCORPORATED
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Mark S. Blechman
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CERT SER 6/17
On Behalf Of Charles King
Docket Date 2015-06-24
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2015-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 6/17/15
On Behalf Of Charles King
CHARLES KING VS STATE OF FLORIDA 5D2010-4485 2010-12-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CF-18214-A

Parties

Name CHARLES KING INCORPORATED
Role Appellant
Status Active
Representations Leonard R. Ross, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2011-10-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-08-30
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2011-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-06-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2011-06-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2011-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of Charles King
Docket Date 2011-06-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of Charles King
Docket Date 2011-04-07
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ 3/23MOT IS GRANTED
Docket Date 2011-03-28
Type Response
Subtype Response
Description RESPONSE ~ PER 3/25ORDER
On Behalf Of Charles King
Docket Date 2011-03-25
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 7DAYS PD FILE RESPONSE ADVISING THIS COURT IF IT WISHES TO WITHDRAW THE 3/22MOT AS RETAINED COUNSEL R.L.SIRIANNI,JR AND P.T.BROWNLEE FILED MOT TO WITHDRAW ON 3/23
Docket Date 2011-03-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Charles King
Docket Date 2011-03-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Charles King
Docket Date 2011-03-21
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 Charles King
Docket Date 2011-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ PD PROMPTLY FILE MOT TO W/DRAW UPON CONSIDERATION OF NOT. OF APPEARANCE OF R.L. SIRIANNI AND PAETRA T. BROWNLEE, ESQ.
Docket Date 2011-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles King
Docket Date 2011-03-18
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 Charles King
Docket Date 2011-02-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2011-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2VOL
Docket Date 2011-01-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2010-12-30
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2010-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles King
Docket Date 2010-12-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1162868401 2021-02-01 0491 PPS 5409, JACKSONVILLE, FL, 32207
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19972.5
Loan Approval Amount (current) 19972.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207
Project Congressional District FL-01
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20089.01
Forgiveness Paid Date 2021-09-09
4208628105 2020-07-16 0491 PPP 5409 Santa Monica Boulevard South, Jacksonville, FL, 32207-7436
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19972
Loan Approval Amount (current) 19972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Jacksonville, DUVAL, FL, 32207-7436
Project Congressional District FL-05
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20201.81
Forgiveness Paid Date 2021-09-10
8624408607 2021-03-25 0491 PPP 1035 7th Ave, Graceville, FL, 32440-2317
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4135.42
Loan Approval Amount (current) 4135.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17120
Servicing Lender Name Peoples Bank of Graceville
Servicing Lender Address 5306 Brown St, GRACEVILLE, FL, 32440-2236
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Graceville, JACKSON, FL, 32440-2317
Project Congressional District FL-02
Number of Employees 1
NAICS code 115310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17120
Originating Lender Name Peoples Bank of Graceville
Originating Lender Address GRACEVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4154.11
Forgiveness Paid Date 2021-09-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State