Search icon

GARY KING, INC.

Company Details

Entity Name: GARY KING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000113122
Address: 1361 ETHEL CIRCLE NE, PALM BAY, FL, 32905, US
Mail Address: 1361 ETHEL CIRCLE NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KING GARY Agent 1361 ETHEL CIRCLE NE, PALM BAY, FL, 32905

President

Name Role Address
KING GARY President 1361 ETHEL CIRCLE NE, PALM BAY, FL, 32905

Director

Name Role Address
KING GARY Director 1361 ETHEL CIRCLE NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
GARY KING AND THERESA A. JOHNSON KING A/K/A THERESA KING VS U.S. BANK, N.A., AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST AND JASON R. JOHNSON A/K/A JASON JOHNSON 5D2019-2643 2019-09-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-11599-CIDL

Parties

Name Theresa A. Johnson King
Role Appellant
Status Active
Name GARY KING, INC.
Role Appellant
Status Active
Representations Tanner Andrews
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Adam Diaz, Roy A. Diaz
Name Truman 2016 SC6 Title Trust
Role Appellee
Status Active
Name Jason R. Johnson
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA TANNER ANDREWS 0021426
On Behalf Of Gary King
Docket Date 2020-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA 9/10/19 MOT IS DENIED
Docket Date 2020-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-02-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gary King
Docket Date 2020-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/27
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gary King
Docket Date 2019-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 695 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-09-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-09-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ROY A. DIAZ 0767700
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-10
Type Notice
Subtype Notice
Description Notice ~ FILING FEE HAS BEEN MAILED
On Behalf Of Gary King
Docket Date 2019-09-10
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Gary King
Docket Date 2019-09-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/30/19
On Behalf Of Gary King

Documents

Name Date
Domestic Profit 2006-08-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State