Search icon

JOHN KING, INC. - Florida Company Profile

Company Details

Entity Name: JOHN KING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Jun 1987 (38 years ago)
Date of dissolution: 15 Mar 1991 (34 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Mar 1991 (34 years ago)
Document Number: P15147
FEI/EIN Number 760053666

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

Address: P.O. BOX 9677, AUSTIN, TX, 78766-6677
Mail Address: P.O. BOX 9677, AUSTIN, TX, 78766-6677
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
KING, NANCY Treasurer 4409 SECLUDED HOLLOW, AUSTIN, TX
KING, JOHN N. President 4409 SECLUDED HOLLOW, AUSTIN, TX
KING, KELLI Vice President 410 MAPLE RUN, ROUND ROCK, TX
KING, KELLI Secretary 410 MAPLE RUN, ROUND ROCK, TX

Events

Event Type Filed Date Value Description
WITHDRAWAL 1991-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 1989-05-24 P.O. BOX 9677, AUSTIN, TX 78766-6677 -
CHANGE OF MAILING ADDRESS 1989-05-24 P.O. BOX 9677, AUSTIN, TX 78766-6677 -

Court Cases

Title Case Number Docket Date Status
Commercial Interior Solutions, A/A/O John and Ginger King, Appellant(s) v. Homeowners Choice Property and Casualty Insurance Company, Inc., Appellee(s). 2D2024-1274 2024-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-1324-CO

Parties

Name COMMERCIAL INTERIOR SOLUTIONS, INC.
Role Appellant
Status Active
Representations James Streeter Jenkins, III, Sunni Marie DeGracia
Name JOHN KING, INC.
Role Appellant
Status Active
Representations James Streeter Jenkins, III, Sunni Marie DeGracia
Name Ginger King
Role Appellant
Status Active
Representations James Streeter Jenkins, III, Sunni Marie DeGracia
Name Homeowners Choice Property and Casualty Insurance Company, Inc.
Role Appellee
Status Active
Representations Ryan Matthew Cole
Name Hon. Lorraine Maureen Kelly
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Commercial Interior Solutions
Docket Date 2024-06-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Commercial Interior Solutions
Docket Date 2024-07-23
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Commercial Interior Solutions
Docket Date 2024-07-24
Type Record
Subtype Record on Appeal Redacted
Description KELLY - 199 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Commercial Interior Solutions
Docket Date 2024-05-31
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. The attorney for 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 twenty 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
STATE OF FLORIDA VS JOHN KING 4D2012-1693 2012-05-04 Closed
Classification NOA Non Final - Circuit Criminal - State Appeals
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-1542 CF10A

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Attorney General-W.P.B., State Attorney-Broward
Name JOHN KING, INC.
Role Appellee
Status Active
Representations Public Defender-P.B.
Name HON. SANDRA PERLMAN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-01
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) PATRICK B. BURKE
On Behalf Of JOHN KING
Docket Date 2013-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 15 DAYS
Docket Date 2013-01-14
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 JOHN KING
Docket Date 2012-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) MELANIE DALE SURBER *e*
On Behalf Of STATE OF FLORIDA
Docket Date 2012-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-11-20
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 STATE OF FLORIDA
Docket Date 2012-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-10-17
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 STATE OF FLORIDA
Docket Date 2012-09-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel
Docket Date 2012-09-11
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 STATE OF FLORIDA
Docket Date 2012-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-07-31
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 STATE OF FLORIDA
Docket Date 2012-06-28
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2012-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-06-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to withdraw deferred - State case
Docket Date 2012-06-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHN KING
Docket Date 2012-05-16
Type Order
Subtype Order re Counsel
Description Counsel to advise of their representation on appea ~ 20 DAYS
Docket Date 2012-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
Docket Date 2012-05-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3510269009 2021-05-18 0491 PPP 5006 Trout River Blvd, Jacksonville, FL, 32208-1086
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32208-1086
Project Congressional District FL-04
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5704728703 2021-04-02 0491 PPP 3403 Mecca St, Jacksonville, FL, 32209-3537
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32209-3537
Project Congressional District FL-04
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7392708500 2021-03-05 0491 PPS 36008 Emerald Coast Pkwy, Destin, FL, 32541-4792
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48722.47
Loan Approval Amount (current) 48722.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-4792
Project Congressional District FL-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49029.69
Forgiveness Paid Date 2021-10-25
4070208703 2021-03-31 0455 PPP 1835 E Hallandale Beach Blvd N/A, Hallandale Beach, FL, 33009-4619
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11998
Loan Approval Amount (current) 11998
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 Hallandale Beach, BROWARD, FL, 33009-4619
Project Congressional District FL-25
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State