Search icon

K C P, INC.

Company Details

Entity Name: K C P, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 1998 (26 years ago)
Date of dissolution: 26 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2017 (8 years ago)
Document Number: P98000081507
FEI/EIN Number 593535156
Address: 2210 4TH ST. N., ST. PETERSBURG, FL, 33704, US
Mail Address: 2210 4TH ST. N., ST. PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STACY LYNNE Agent 2210 4TH ST. N., ST. PETERSBURG, FL, 33704

President

Name Role Address
STACY LYNNE President 4801 OSPREY DR. S. #210, ST PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-26 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2016-09-15 No data No data
VOLUNTARY DISSOLUTION 2016-06-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 2210 4TH ST. N., ST. PETERSBURG, FL 33704 No data
CHANGE OF MAILING ADDRESS 2009-03-24 2210 4TH ST. N., ST. PETERSBURG, FL 33704 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 2210 4TH ST. N., ST. PETERSBURG, FL 33704 No data

Court Cases

Title Case Number Docket Date Status
TARYA A. TRIBBLE, ESQ. VS L. O. - B. 2D2019-2402 2019-06-26 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-DR-11132

Parties

Name TARYA A. TRIBBLE, ESQ.
Role Appellant
Status Active
Name K C P, INC.
Role Appellant
Status Withdrawn
Name THE L.O.B. CORPORATION
Role Appellee
Status Active
Representations DAVID A. VEENSTRA, ESQ., MARK F. BASEMAN, ESQ.
Name HONORABLE CECELIA M. WILHITE
Role Judge/Judicial Officer
Status Active
Name HON. CHET A. THARPE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-14
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2020-04-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS
On Behalf Of L. O. - B.
Docket Date 2020-03-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-02-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 76 PAGES
Docket Date 2021-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2021-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorneys' fees is denied. Appellee's motion for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2020-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES PURSUANT TO RULE 9.410
On Behalf Of L. O. - B.
Docket Date 2020-06-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of L. O. - B.
Docket Date 2020-05-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TARYA A. TRIBBLE, ESQ.
Docket Date 2020-01-29
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 within 39 days from the date of this order.
Docket Date 2020-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of TARYA A. TRIBBLE, ESQ.
Docket Date 2020-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CORRECTED
On Behalf Of TARYA A. TRIBBLE, ESQ.
Docket Date 2019-12-17
Type Order
Subtype Order
Description Miscellaneous Order ~ The style of this case is amended as follows. Tarya A. Tribble, Esq., will proceed as the Appellant. L.O.-B. will proceed as Appellee.
Docket Date 2019-12-16
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 TARYA A. TRIBBLE, ESQ.
Docket Date 2019-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ The style of this case is amended as follows. Tarya A. Tribble, Esq., will proceed as the Appellant. K.C.-P. will proceed as an Appellee.
Docket Date 2019-10-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF THE COURT
On Behalf Of K. C. - P.
Docket Date 2019-10-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Tribble shall respond to this court's August 28, 2019, order within ten days from the date of this order or sanctions may be imposed.
Docket Date 2019-08-28
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Because this appeal arises from a paternity action, the parties shall be referred to by use of initials. The order on appeal sanctions Appellant's attorney and directs Attorney Tarya A. Tribble to pay attorney's fees. Within fifteen days of the date of this order, Attorney Tribble shall show cause why the style of the case should not be changed to reflect Attorney Tribble as the Appellant rather than her client.
Docket Date 2019-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ THARPE - 309 PAGES
Docket Date 2019-08-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The June 27, 2019, order to show cause is discharged.
Docket Date 2019-07-11
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENT TO NOTICE OF APPEAL
On Behalf Of K. C. - P.
Docket Date 2019-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of L. O. - B.
Docket Date 2019-07-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of K. C. - P.
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-27
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED - SEE 8/20/19 ORDER***
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of K. C. - P.
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-26
Revocation of Dissolution 2016-09-15
VOLUNTARY DISSOLUTION 2016-06-22
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State