Search icon

JAMES KING, INC. - Florida Company Profile

Company Details

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

JAMES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2023 (2 years ago)
Document Number: P13000035922
FEI/EIN Number 46-2620523

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

Address: 145 SE MIZNER BLVD., BOCA RATON, FL, 33432, US
Mail Address: 145 SE MIZNER BLVD., BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHENG JIAN FEI President 145 SE MIZNER BLVD., BOCA RATON, FL, 33432
ZHENG LONG Vice President 145 SE MIZNER BLVD, BOCA RATON, FL, 33432
ZHENG JIAN FEI Agent 145 SE MIZNER BLVD., BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053343 ICHIYAMI BUFFET & SUSHI ACTIVE 2024-04-22 2029-12-31 - 145 SE MIZNER BLVD, BOCA RATON, FL, 33432
G13000042550 ICHIYAMI BUFFET & SUSHI EXPIRED 2013-05-02 2018-12-31 - 10842 NW 34 COURT, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 145 SE MIZNER BLVD., BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-03-31 145 SE MIZNER BLVD., BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 145 SE MIZNER BLVD., BOCA RATON, FL 33432 -

Court Cases

Title Case Number Docket Date Status
TY'S TOWING & RECOVERY, LLC VS JAMES KING 2D2022-1135 2022-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CA-5343

Parties

Name TY'S TOWING & RECOVERY, LLC.
Role Appellant
Status Active
Representations JOHN P. FLECK, JR., ESQ.
Name JAMES KING, INC.
Role Appellee
Status Active
Representations PETER NELSON, ESQ., KAMILA LOSEY BRANNAN, ESQ., KATHRYN E. LEE, ESQ., GREGG M. HOROWITZ, ESQ., Brian James Lee, Esq.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for attorney's fees is denied.
Docket Date 2023-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-21
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Pursuant to Florida Rule of Appellate Procedure 9.320, this case will be decided on the briefs without oral argument.
Docket Date 2023-02-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of JAMES KING
Docket Date 2023-02-15
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee's motion filed February 15, 2023, for continuance of oral argument is granted. Oral argument scheduled for March 10, 2023, is canceled and will be rescheduled for a later date.
Docket Date 2023-02-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ **AMENDED ORDER**This case is provisionally set for oral argument on FRIDAY, MARCH 10, 2023, at 9:30 A.M., before: Judge Robert Morris, Judge Daniel H. Sleet, Judge Suzanne Labrit. Oral argument will occur in COMMISSION CHAMBERS, DeSOTO COUNTY COMMISSION, 201 EAST OAK STREET, ARCADIA, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-01-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on FRIDAY, MARCH 10, 2023, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge Suzanne Labrit. Oral argument will occur in the 2nd Floor Courtroom of the DESOTO COUNTY COURTHOUSE, 115 E. OAK STREET, ARCADIA, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-12-19
Type Response
Subtype Reply
Description REPLY ~ THE APPELLANT'S REPLY/RESPONSE TO THE APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of TY'S TOWING & RECOVERY, LLC
Docket Date 2022-12-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TY'S TOWING & RECOVERY, LLC
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within two days from the date of this order.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSSED MOTION FOR AN EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of TY'S TOWING & RECOVERY, LLC
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by December 12, 2022.
Docket Date 2022-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ THE APPELLANT'S UNOPPOSSED MOTION FOR AN EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of TY'S TOWING & RECOVERY, LLC
Docket Date 2022-10-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, KAMILA L. BRANNAN
On Behalf Of JAMES KING
Docket Date 2022-10-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ in-person oral argument
On Behalf Of JAMES KING
Docket Date 2022-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE KAMILA BRANNAN'S MOTION FOR ATTORNEYS' FEES PURSUANT TO FLORIDA STATUTE 57.105 AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410
On Behalf Of JAMES KING
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within five days from the date of this order.
Docket Date 2022-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEFS
On Behalf Of JAMES KING
Docket Date 2022-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted. Appellee shall serve the answer brief(s) by October 13, 2022.
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEFS
On Behalf Of JAMES KING
Docket Date 2022-09-12
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stip for eot - more than one brief ~ The stipulation for extension of time submitted by Kathryn E. Lee onSeptember 12, 2022, is stricken. Stipulations are restricted to extensions for filing a single brief.
Docket Date 2022-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREEDEXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JAMES KING
Docket Date 2022-08-31
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's Motion to File Amended Initial Brief is granted, and the amendedinitial brief is accepted as filed. The initial brief filed August 29, 2022, is stricken.
Docket Date 2022-08-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of TY'S TOWING & RECOVERY, LLC
Docket Date 2022-08-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-08-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of TY'S TOWING & RECOVERY, LLC
Docket Date 2022-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TY'S TOWING & RECOVERY, LLC
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TY'S TOWING & RECOVERY, LLC
Docket Date 2022-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 29, 2022.
Docket Date 2022-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSSED MOTION FOR AN EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of TY'S TOWING & RECOVERY, LLC
Docket Date 2022-07-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 148 PAGES
Docket Date 2022-06-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days. The initial brief shall be served within sixty days of this order.
Docket Date 2022-06-08
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's Motion to Supplement Record is denied without prejudice to appellant's filing an amended motion to supplement that specifically identifies the items with which appellant proposes to supplement the record. Appellant may identify the supplemental items by attaching a copy of appellant's supplemental directions to the clerk.
Docket Date 2022-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JAMES KING
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCEAND DESIGNATION OF E-MAIL
On Behalf Of JAMES KING
Docket Date 2022-05-25
Type Record
Subtype Transcript
Description Transcript Received ~ 238 PAGES
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCEAND E-MAIL DESIGNATION
On Behalf Of JAMES KING
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TY'S TOWING & RECOVERY, LLC
Docket Date 2022-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-19
Amendment 2023-08-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5243767704 2020-05-01 0455 PPP 145 SE MIZNER BLVD, BOCA RATON, FL, 33432-5007
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185600
Loan Approval Amount (current) 185600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33432-5007
Project Congressional District FL-23
Number of Employees 24
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 177564.71
Forgiveness Paid Date 2021-06-17
2824658609 2021-03-15 0455 PPS 1413 Catherine St N/A, Key West, FL, 33040-3419
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 519
Loan Approval Amount (current) 519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-3419
Project Congressional District FL-28
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 525.65
Forgiveness Paid Date 2022-07-21
3237688400 2021-02-04 0455 PPS 145 SE Mizner Blvd, Boca Raton, FL, 33432-5007
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175600
Loan Approval Amount (current) 175600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-5007
Project Congressional District FL-23
Number of Employees 16
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 176552.57
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State