Search icon

JOHN D. KING, INC. - Florida Company Profile

Company Details

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

JOHN D. 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: 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: 09 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000008071
FEI/EIN Number 562427558

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

Address: 5115 BLISS RD., SARASOTA, FL, 34233
Mail Address: 5115 BLISS RD., SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING JOHN D President 5115 BLISS RD., SARASOTA, FL, 34233
KING JOHN D Secretary 5115 BLISS RD., SARASOTA, FL, 34233
KING JOHN D Treasurer 5115 BLISS RD., SARASOTA, FL, 34233
KING JOHN D Director 5115 BLISS RD., SARASOTA, FL, 34233
KING JOHN D Agent 5844 WHISTLEWOOD CIR, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 5115 BLISS RD., SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2011-02-23 5115 BLISS RD., SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 5844 WHISTLEWOOD CIR, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2006-05-01 KING, JOHN D -
REINSTATEMENT 2006-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
JOHN D. KING VS STATE OF FLORIDA 2D2015-4366 2015-10-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-16906 CF

Parties

Name JOHN D. KING, INC.
Role Appellant
Status Active
Representations KEVIN BRIGGS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, WENDY BUFFINGTON, A.A.G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2016-04-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ word
On Behalf Of JOHN D. KING
Docket Date 2016-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-04-11
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 JOHN D. KING
Docket Date 2016-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-02-08
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 JOHN D. KING
Docket Date 2016-01-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2015-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ LEY
Docket Date 2015-12-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ The transcripts, as requested in the Designations, have not been filed as of this date
On Behalf Of PINELLAS CLERK
Docket Date 2015-11-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ CM
Docket Date 2015-11-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2015-11-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ CM/lb
Docket Date 2015-10-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2015-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-01
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2015-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN D. KING
Docket Date 2015-10-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ADDRESS CHANGE 2011-02-23
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-07-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-05-01
Domestic Profit 2004-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State