Search icon

SCOTT KING, INC. - Florida Company Profile

Company Details

Entity Name: SCOTT KING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT 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: 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 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: M65296
FEI/EIN Number 650026614

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

Address: 7280 W Palmetto Park Rd, Boca Raton, FL, 33433, US
Mail Address: 7280 W Palmetto Park Rd, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING SCOTT F President 7280 W Palmetto Park Rd, Boca Raton, FL, 33433
KING MAXINE I Vice President 7280 W PALMETTO PARK RD, BOCA RATON, FL, 33433
KING SCOTT F Agent 7280 W Palmetto Park Rd, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04114900224 KING JEWELERS EXPIRED 2004-04-23 2024-12-31 - 18265 BISCAYNE BLVD, AVENTURA, FL, 33160
G04090700034 KING JEWELERS-FLORIDA DIAMOND BROKERS EXPIRED 2004-03-30 2024-12-31 - 18265 BISCAYNE BLVD., AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 7280 W Palmetto Park Rd, Suite 101, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7280 W Palmetto Park Rd, SUITE 101 N, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 7280 W Palmetto Park Rd, Suite 101, Boca Raton, FL 33433 -
REINSTATEMENT 2019-03-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-25 KING, SCOTT F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
CLASSIC ARCHITECTURAL CONSTRUCTION, INC., ET AL VS PAUL KASAPIS, ET AL 2D2018-0255 2018-01-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-2378

Parties

Name CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Role Appellant
Status Active
Representations CHARLES P T PHOENIX, ESQ.
Name KEVIN BIENFANG
Role Appellant
Status Active
Name PAUL KASAPIS
Role Appellee
Status Active
Representations BRIAN D. ZINN, ESQ.
Name SCOTT KING, INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Kevin Bienfang and Classic Architectural Construction, Inc.'s October 2, 2018, "motion for appellate attorneys' fees" is denied.
Docket Date 2019-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-05-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-05-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ AMENDED APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2019-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 12, 2019, at 11:00 A.M., before: Judge Patricia J. Kelly, Judge John L. Badalamenti, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-12-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant’s motion filed December 19, 2018, for continuance of oral argument is granted. Oral argument scheduled for January 29, 2019, is canceled and will be rescheduled for a later date.
Docket Date 2018-12-19
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-11-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 29, 2019, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Matthew C. Lucas, Associate Senior Judge John C. Lenderman. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF REAPPEARANCE AS COUNSEL FOR PLAINTIFF/APPELLEE
On Behalf Of PAUL KASAPIS
Docket Date 2018-10-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellee filed by Attorney Brian D. Zinn is granted. Attorney Zinn and the Zinn law firm shall have to further responsibilities in this appeal. The appellee shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance upon retention.
Docket Date 2018-10-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PAUL KASAPIS
Docket Date 2018-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-10-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellants' motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2018-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by September 18, 2018.
Docket Date 2018-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-09-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which a reply brief may be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2018-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by August 31, 2018.
Docket Date 2018-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by August 24, 2018.
Docket Date 2018-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-07-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PAUL KASAPIS
Docket Date 2018-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 11, 2018.
Docket Date 2018-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PAUL KASAPIS
Docket Date 2018-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted to the extent that the initial brief is accepted as timely filed. Appellee(s) shall serve the answer brief(s) within 20 days of the date of this order.
Docket Date 2018-05-25
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 CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within five days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-05-16
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 CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by May 16, 2018.
Docket Date 2018-05-04
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 CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 4, 2018.
Docket Date 2018-04-19
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 CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by April 20, 2018.
Docket Date 2018-03-30
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 CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by April 2, 2018.
Docket Date 2018-03-19
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 CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-02-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Denying Time Extension - File record ~ Appellants’ motion for an extension of time for the clerk to prepare the record on appeal is denied as unnecessary. The parties are advised that this appeal is proceeding as a nonfinal appeal pursuant to Florida Rule of Appellate Procedure 9.130, in which a record is not transmitted. See Fla. R. App. P. 9.130(d). Rather, the parties' briefs should be accompanied by an appendix. See Fla. R. App. P. 9.130(e). Appellants’ motion for an extension of time to serve the initial brief is granted to the extent that Appellants shall serve the initial brief and appendix within 30 days of the date of this order. Appellees’ objection is noted.
Docket Date 2018-02-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-02-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INSTRUCTIONS TO CLERK
On Behalf Of PAUL KASAPIS
Docket Date 2018-02-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ Directions to clerk
On Behalf Of CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-01-29
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellee's motion to withdraw pleadings is granted, and the motion to dismiss filed on January 25, 2018, is withdrawn.
Docket Date 2018-01-26
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of PAUL KASAPIS
Docket Date 2018-01-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **Withdrawn**(see 01/29/18 ord) MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of PAUL KASAPIS
Docket Date 2018-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLASSIC ARCHITECTURAL CONSTRUCTION, INC.
Docket Date 2018-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-03-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6446667703 2020-05-01 0455 PPP 18265 BISCAYNE BLVD, AVENTURA, FL, 33160-2506
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267413
Loan Approval Amount (current) 267413
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address AVENTURA, MIAMI-DADE, FL, 33160-2506
Project Congressional District FL-24
Number of Employees 21
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 269427.76
Forgiveness Paid Date 2021-02-05
2941748404 2021-02-04 0455 PPS 18265 Biscayne Blvd, Aventura, FL, 33160-2506
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) 267412
Loan Approval Amount (current) 267412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33160-2506
Project Congressional District FL-24
Number of Employees 20
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 268965.19
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State