Search icon

HOLLY KING INC

Company Details

Entity Name: HOLLY KING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000008832
FEI/EIN Number 46-4601926
Address: 1817 NW 3RD PLACE, CAPE CORAL, FL, 33993, US
Mail Address: 1817 NW 3RD PLACE, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Agent

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

President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State