Search icon

KING & KING, INC. - Florida Company Profile

Company Details

Entity Name: KING & KING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Sep 1981 (44 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 850366
FEI/EIN Number 592105268

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

Address: 402 MADISON AVENUE, DAYTONA BEACH, FL, 32114
Mail Address: 402 MADISON AVENUE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KING, JOHN W. Vice President 211 15TH ST., HOLLY HILL, FL
KING, JOHN W. Treasurer 211 15TH ST., HOLLY HILL, FL
KING, STEPHEN President 2235 S PENINSULA DR., DAYTONA BCH, FL 0
SPRINKLE, BRIAN Secretary 945 SHORECREST AVE, DELTONA, FL
KING, STEPHEN Agent 402 MADISON AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-02 402 MADISON AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1989-08-02 402 MADISON AVENUE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 1989-08-02 402 MADISON AVENUE, DAYTONA BEACH, FL 32114 -
NAME CHANGE AMENDMENT 1987-05-21 KING & KING, INC. -
REGISTERED AGENT NAME CHANGED 1986-03-27 KING, STEPHEN -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18239889 0420600 1989-10-11 308 FORREST AVE., COCOA, FL, 32922
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-12
Case Closed 1990-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-01-29
Abatement Due Date 1990-03-05
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-01-29
Abatement Due Date 1990-02-16
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1990-01-29
Abatement Due Date 1990-02-02
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 D02
Issuance Date 1990-01-29
Abatement Due Date 1990-02-02
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1990-01-29
Abatement Due Date 1990-02-12
Nr Instances 1
Nr Exposed 8
18320895 0419700 1989-06-14 11532 N. GAINESVILLE RD., OCALA, FL, 32609
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-14
Case Closed 1989-12-11

Related Activity

Type Complaint
Activity Nr 72473564
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1989-07-10
Abatement Due Date 1989-07-13
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-07-10
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1989-07-10
Abatement Due Date 1989-07-13
Nr Instances 2
Nr Exposed 8
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-07-10
Abatement Due Date 1989-07-24
Nr Instances 2
Nr Exposed 8
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State