Search icon

HOLLY KING INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLLY KING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLY 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: 28 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000008832
FEI/EIN Number 46-4601926

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

Address: 1817 NW 3RD PLACE, CAPE CORAL, FL, 33993, US
Mail Address: 1817 NW 3RD PLACE, CAPE CORAL, FL, 33993, US
ZIP code: 33993
City: Cape Coral
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING HOLLY J President 1817 NW 3RD PLACE, CAPE CORAL, FL, 33993
KING HOLLY J Agent 1817 NW 3RD PLACE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
Scott Randall Alford, Appellant(s) v. Holly King and Grant Alford, Appellee(s). 2D2024-1511 2024-07-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-008068

Parties

Name Scott Randall Alford
Role Appellant
Status Active
Name HOLLY KING INC
Role Appellee
Status Active
Representations Hamden Holloway Baskin, III
Name Grant Alford
Role Appellee
Status Active
Name Grant Alford o/b/o Alford Trust
Role Appellee
Status Active
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion for reinstatement is denied.
View View File
Docket Date 2024-09-04
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-08-28
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of Pinellas Clerk
View View File
Docket Date 2024-08-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Amended Motion For Reinstatement
On Behalf Of Scott Randall Alford
Docket Date 2024-08-14
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant has filed a motion for reinstatement. The motion lacks a certificate of service showing that a copy has been provided to Appellee(s) or their counsel. Within fifteen days from the date of this order, Appellant shall file an amended motion for reinstatement with a certificate of service showing that a copy was served on Appellee(s). Appellant shall also attach a copy of the order appealed. Failure to comply with this order will result in the motion being denied without further notice.
View View File
Docket Date 2024-08-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Scott Randall Alford
Docket Date 2024-07-31
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to respond to this court's July 2, 2024, Order to Show Cause. SLEET, C.J., and BLACK and LABRIT, JJ., Concur.
View View File
Docket Date 2024-07-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description NO DETERMINATION
On Behalf Of Scott Randall Alford
Docket Date 2024-07-09
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-07-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Scott Randall Alford

Documents

Name Date
ANNUAL REPORT 2015-04-14
Domestic Profit 2014-01-28

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1695.00
Total Face Value Of Loan:
1695.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,695
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,695
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,702.82
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $1,695

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State