Search icon

SHAWN KING INC.

Company Details

Entity Name: SHAWN KING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 May 2014 (11 years ago)
Document Number: P14000045618
FEI/EIN Number 36-5130922
Address: 4600 Daphne st, New Port Richey, FL 34652
Mail Address: 657 SW Canal point trail, Madison, FL 32340
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
king, shawn Douglas Agent 4600 DAPHNE ST., NEW PORT RICHEY, FL 34652

President

Name Role Address
KING, SHAWN President 4600 DAPHNE ST., NEW PORT RICHEY, FL 34652

Treasurer

Name Role Address
KING, SHAWN Treasurer 4600 DAPHNE ST., NEW PORT RICHEY, FL 34652

Secretary

Name Role Address
KING, SHAWN Secretary 4600 DAPHNE ST., NEW PORT RICHEY, FL 34652

Director

Name Role Address
KING, SHAWN Director 4600 DAPHNE ST., NEW PORT RICHEY, FL 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 4600 Daphne st, New Port Richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2024-02-26 4600 Daphne st, New Port Richey, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2017-02-12 king, shawn Douglas No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 4600 DAPHNE ST., NEW PORT RICHEY, FL 34652 No data

Court Cases

Title Case Number Docket Date Status
SHAWN KING VS STATE OF FLORIDA 4D2021-1181 2021-03-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
02-008508CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
02-002255CF10A

Parties

Name SHAWN KING INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's October 21, 2021 motion for rehearing, clarification, certification, or written opinion is denied.
Docket Date 2021-10-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION, CERTIFICATION AND WRITTEN OPINION
On Behalf Of Shawn King
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 15, 2021 motion for extension of time is granted, and the time in which to file a motion for rehearing is extended ten (10) days from the date of this order.
Docket Date 2021-10-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Shawn King
Docket Date 2021-10-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Shawn King
Docket Date 2021-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ ***STRICKEN 9/20/21***
On Behalf Of Shawn King
Docket Date 2021-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shawn King
Docket Date 2021-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 14, 2021 motion for extension of time is granted, and appellant may serve the initial brief on or before July 7, 2021.
Docket Date 2021-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Shawn King
Docket Date 2021-04-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Shawn King
Docket Date 2021-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Shawn King
Docket Date 2021-03-30
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2022-01-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2021-09-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 17, 2021 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
SHAWN KING VS STATE OF FLORIDA 4D2012-1512 2012-04-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
02-2255 CF10A

Parties

Name SHAWN KING INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Mitchell Alan Egber, Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed December 23, 2013, for rehearing is hereby denied.
Docket Date 2013-12-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 1/9/14)
On Behalf Of Shawn King
Docket Date 2013-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-22
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of Shawn King
Docket Date 2013-05-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ MITCHELL ALAN EGBER
On Behalf Of STATE OF FLORIDA
Docket Date 2013-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed April 22, 2013, for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed March 11, 2013, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-02-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ L.T. IS FORWARDING THE SAME 6/22/10 RESPONSE W/ATTACHMENTS FROM THE STATE TO THE PRO SE. CL Howard Forman, Clerk CC01
Docket Date 2013-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS.
Docket Date 2013-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-01-24
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT RE: SUPP.ROA
On Behalf Of Shawn King
Docket Date 2013-01-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ INCOMPLETE CERTIFICATE OF SERVICE
Docket Date 2013-01-10
Type Notice
Subtype Notice
Description Notice ~ **01/15/13 STRICKEN INCOMPLETE CERT OF SERVICE** TO THE COURT
On Behalf Of Shawn King
Docket Date 2013-01-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
Docket Date 2012-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ WITH A COMPLETE COPY OF THE TRIAL TRANSCRIPTS.
Docket Date 2012-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1)
On Behalf Of Shawn King
Docket Date 2012-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ T-
On Behalf Of Shawn King
Docket Date 2012-10-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Grant Mot. to w/draw, aplnt file brief 30 days
Docket Date 2012-09-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ FROM 3.850 APPEAL IN LIEU OF ANDERS BRIEF
On Behalf Of Shawn King
Docket Date 2012-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 11/12/12
Docket Date 2012-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2012-08-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 15 DAYS, CLERK OF THE CIRCUIT COURT; REGARDING THE STATUS OF THE TRANSCRIPTS AND RECORD.
Docket Date 2012-07-25
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO 6/29/12 ORDER T-
On Behalf Of Shawn King
Docket Date 2012-07-06
Type Response
Subtype Response
Description Response ~ T - TO 6/29/12 ORDER RE: COMPLETED APPLICATION FOR INDIGENT STATUS IS AWAITING RETURN FROM THE AA, AFTERWARDS A COPY WILL BE FORWARDED TO THE COURT REPORTER FOR THE PRODUCTION OF TRANSCRIPTS.
On Behalf Of Clerk - Broward
Docket Date 2012-06-29
Type Order
Subtype Order
Description Miscellaneous Order ~ 15 DAYS, CLERK OF THE CIRCUIT COURT; FILE A REPORT ON THE STATUS OF THE TRANSCRIPTS, IT APPEARING THAT APPELLANT HAD BEEN DECLARED INDIGENT.
Docket Date 2012-06-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Shawn King
Docket Date 2012-06-04
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS
Docket Date 2012-05-25
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPTS.
On Behalf Of Clerk - Broward
Docket Date 2012-05-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS
Docket Date 2012-05-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ FINANCIAL ARRANGEMENTS HAVE BEEN MADE.
Docket Date 2012-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Shawn King
Docket Date 2012-04-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-24

Date of last update: 21 Jan 2025

Sources: Florida Department of State