Search icon

KING TYSON, INC.

Company Details

Entity Name: KING TYSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: P00000001775
FEI/EIN Number 650975472
Mail Address: 2020 WILMINGTON STREET, OPA LOCKA, FL, 33054
Address: 1057 N.W. 79TH STREET, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KING-KEE REAETTE J Agent 2020 WILMINGTON STREET, OPA LOCKA, FL, 33054

President

Name Role Address
KING-KEE R. JOYCE President 2020 WILLIMGTON STREET, OPA LOCKA, FL, 33054

Secretary

Name Role Address
KING-KEE R. JOYCE Secretary 2020 WILLIMGTON STREET, OPA LOCKA, FL, 33054

Director

Name Role Address
KING-KEE R. JOYCE Director 2020 WILLIMGTON STREET, OPA LOCKA, FL, 33054
KING-PEARCE CAROLYN M Director 17921 NW 52 AVE, CAROL CITY, FL, 33055

Vice President

Name Role Address
KING-PEARCE CAROLYN M Vice President 17921 NW 52 AVE, CAROL CITY, FL, 33055

Treasurer

Name Role Address
KING-PEARCE CAROLYN M Treasurer 17921 NW 52 AVE, CAROL CITY, FL, 33055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2002-09-16 KING-KEE, REAETTE J No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-16 2020 WILMINGTON STREET, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2001-04-23 1057 N.W. 79TH STREET, MIAMI, FL 33150 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000255570 ACTIVE 2018-003711-CA-01 ELEVENTH JUDICIAL CIRCUIT 2022-12-09 2028-06-06 $1,050,000.00 MARTA SOTO PEREZ AND MIRIAM TAPARI, 9350 SOUTH DIXIE HIGHWAY, SUITE 1520, MIAMI, FL 33156
J22000351884 ACTIVE 1000000928820 DADE 2022-07-18 2042-07-20 $ 4,037.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001249896 LAPSED 11-30651 CA 09 CIRCUIT COURT MIAMI-DADE COUNT 2012-01-11 2018-08-14 $50,511.00 T HUNTER INVESTMENTS, LLC, 1832 N DIXIE HWY, LAKE WORTH, FL 33460
J13001249888 LAPSED 11-30651 CA 09 CIRCUIT COURT OF MIAMI-DADE CO 2012-01-11 2018-08-14 $50,511.00 T HUNTER INVESTMENTS, LLC, 1832 N DIXIE HWY, LAKE WORTH, FL 33460
J10000902178 TERMINATED 1000000186530 DADE 2010-09-01 2030-09-08 $ 1,020.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000531854 TERMINATED 1000000104408 26719 3889 2009-01-15 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000606664 TERMINATED 1000000104408 26719 3889 2009-01-15 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000680644 TERMINATED 1000000104408 26719 3889 2009-01-15 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

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 2024-03-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State