Search icon

DAVID P. KING, JR. & ASSOCIATES, P.A.

Company Details

Entity Name: DAVID P. KING, JR. & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2021 (4 years ago)
Document Number: P02000023510
FEI/EIN Number 593537061
Address: 7500 SW 61ST AVE, SUITE 400, OCALA, FL, 34476, US
Mail Address: 7500 SW 61ST AVE, SUITE 400, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
KING DAVID P Agent 7500 SW 61ST AVE, OCALA, FL, 34476

Director

Name Role Address
KING DAVID PJR Director 7500 SW 61ST AVE SUITE 400, OCALA, FL, 34476
KING DARLENE M Director 7500 SW 61ST AVE, OCALA, FL, 34476

Vice President

Name Role Address
KING DARLENE M Vice President 7500 SW 61ST AVE, OCALA, FL, 34476

President

Name Role Address
KING DAVID PJR President 7500 SW 61ST AVE SUITE 400, OCALA, FL, 34476

Secretary

Name Role Address
KING EMILY K Secretary 7500 SW 61ST AVE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-04 7500 SW 61ST AVE, SUITE 400, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2006-04-04 7500 SW 61ST AVE, SUITE 400, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-04 7500 SW 61ST AVE, SUITE 400, OCALA, FL 34476 No data
REGISTERED AGENT NAME CHANGED 2005-07-02 KING, DAVID PJR. No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
Amendment 2021-06-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State