Search icon

KING CONTRACTORS, INC. - Florida Company Profile

Company Details

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

KING CONTRACTORS, 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: 14 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000091353
FEI/EIN Number 342003091

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

Address: 2605 GABLES DRIVE, EUSTIS, FL, 32726
Mail Address: 2605 GABLES DRIVE, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILD ADAM L President 2605 GABLES DRIVE, EUSTIS, FL, 32726
WILD ADAM L Secretary 2605 GABLES DRIVE, EUSTIS, FL, 32726
WILD ADAM L Treasurer 2605 GABLES DRIVE, EUSTIS, FL, 32726
WILD ADAM L Director 2605 GABLES DRIVE, EUSTIS, FL, 32726
WILD ADAM L Agent 2605 GABLES DRIVE, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-02-11 WILD, ADAM L -
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 2605 GABLES DRIVE, EUSTIS, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-15 2605 GABLES DRIVE, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2006-05-15 2605 GABLES DRIVE, EUSTIS, FL 32726 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000361092 LAPSED 2011 CA 000682 5TH JUDICIAL, LAKE CO. 2011-05-16 2016-06-10 $29,547.97 CAMPIONE & HACKNEY, P.A., 2750 DORA AVENUE, TAVARES, FL 32778
J10000659158 LAPSED 2009-CA---2638 FIFTH JUDICIAL CIRCUIT COURT 2010-05-12 2015-06-15 $10,000.00 EDWARD FOXX BIXBY, JR., INDIVIDUALLY, 2309 OVERLOOK DRIVE, MOUNT DORA, FL 32757
J10000659166 LAPSED 2009-CA-002638 FIFTH JUDICIAL CIRCUIT COURT 2010-05-12 2015-06-15 $10,000.00 EDWARD FOXX BIXBY, JR. FAMILY TRUST, 2309 OVERLOOK DRIVE, MOUNT DORA, FLORIDA, 32757

Court Cases

Title Case Number Docket Date Status
CEMEX CONSTRUCTION MATERIALS, ETC., ET AL. VS CURTIS ROSS, JR., ET AL. 5D2012-2449 2012-06-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2010-CA-4307

Parties

Name RINKER MATERIALS OF FLORIDA, I
Role Appellant
Status Active
Name CEMEX CONSTRUCTION MATERIALS
Role Appellant
Status Active
Representations Barry Kalmanson
Name WILLIAM W. ALLAN
Role Appellee
Status Active
Name KING CONTRACTORS, INC.
Role Appellee
Status Active
Name CARYANN D. ALLAN
Role Appellee
Status Active
Name VICTOR TORRES, LLC
Role Appellee
Status Active
Name ROBERT G. ALLAN
Role Appellee
Status Active
Name JASON S. KING
Role Appellee
Status Active
Name MEIA BETH ALLAN
Role Appellee
Status Active
Name CURTIS ROSS, JR.
Role Appellee
Status Active
Representations Derek A. Schroth, THOMAS C. RANEW, JR

Docket Entries

Docket Date 2015-12-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2012-08-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AA'S 8/6 MTN/SUBSTITUTE IS DENIED.
Docket Date 2012-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SBUS NEVIS LAND HOLDINGS, INC. AS APPELANT....
On Behalf Of CEMEX CONSTRUCTION MATERIALS
Docket Date 2012-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CEMEX CONSTRUCTION MATERIALS
Docket Date 2012-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CURTIS ROSS, JR.
Docket Date 2012-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-07-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;AA Barry Kalmanson 0814199
Docket Date 2012-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CURTIS ROSS, JR.
Docket Date 2012-06-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Barry Kalmanson 0814199
Docket Date 2012-06-20
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of CEMEX CONSTRUCTION MATERIALS
Docket Date 2012-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of CEMEX CONSTRUCTION MATERIALS

Documents

Name Date
Off/Dir Resignation 2010-12-07
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-03-14
Domestic Profit 2004-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State