Search icon

VALLEY OF KINGS, INC. - Florida Company Profile

Company Details

Entity Name: VALLEY OF KINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALLEY OF KINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Dec 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Jan 2010 (15 years ago)
Document Number: P98000102082
FEI/EIN Number 650881611

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

Address: 7801 ALHAMBRA BLVD, HOLLYWOOD, FL, 33023, US
Mail Address: 12000 NW 21ST PLACE, MIAMI, FL, 33167
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Black River Capital Trust Owne 7801 ALHAMBRA BLVD, HOLLYWOOD, FL, 33023
Black River Capital Trust Agent 7801 ALHAMBRA BLVD, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 7801 ALHAMBRA BLVD, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 7801 ALHAMBRA BLVD, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2017-05-13 Black River Capital Trust -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000693490 ACTIVE 1000000350704 BROWARD 2013-03-27 2033-04-11 $ 3,064.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
LECEPT JACKSON VS PNC BANK, NATIONAL ASSOCIATION 4D2019-3572 2019-11-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17014976

Parties

Name VALLEY OF KINGS, INC.
Role Appellant
Status Dismissed
Name Lecept Jackson
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GERTA CHALUMEAU
Role Appellee
Status Active
Name National City Bank
Role Appellee
Status Active
Name PNC Bank, National Association
Role Appellee
Status Active
Representations Quintairos Prieto Wood & Boyer, P.A., Lars Olgerts Bodnieks, Gary I. Masel, Karina Bodnieks
Name Hon. Susan Lebow
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that, upon consideration of appellee's September 15, 2020 "second report on status of appellant's bankruptcy case," this court's March 20, 2020 stay is lifted. Further,ORDERED that appellee's March 10, 2020 motion to dismiss appeal is granted, and the above-styled appeal is dismissed.WARNER, GERBER and ARTAU, JJ., concur.
Docket Date 2020-09-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-25
Type Response
Subtype Response
Description Response
On Behalf Of Lecept Jackson
Docket Date 2020-09-16
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s September 15, 2020 status report.
Docket Date 2020-09-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PNC Bank, National Association
Docket Date 2020-06-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PNC Bank, National Association
Docket Date 2020-03-20
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellee shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellee, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2020-03-19
Type Response
Subtype Response
Description Response
On Behalf Of PNC Bank, National Association
Docket Date 2020-03-18
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that appellee shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If appellee believes that no such cause exists, they need not file a response.
Docket Date 2020-03-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF SUGGESTION OF BANKRUPTCY FILED BY APPELLANT.
On Behalf Of PNC Bank, National Association
Docket Date 2020-03-17
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 March 10, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date 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 2020-03-10
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 PNC Bank, National Association
Docket Date 2020-03-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PNC Bank, National Association
Docket Date 2020-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNC Bank, National Association
Docket Date 2020-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, pursuant to this court's January 30, 2020 order, the above-styled appeal is dismissed as to Valley of Kings, Inc. The appeal shall proceed as to Lecept Jackson, only. Further, ORDERED that the initial brief filed on February 19, 2020 is accepted as to Lecept Jackson, only.
Docket Date 2020-02-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Lecept Jackson
Docket Date 2020-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lecept Jackson
Docket Date 2020-01-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF MAILING
On Behalf Of Lecept Jackson
Docket Date 2020-01-30
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the January 8, 2020 motion of Faequa A. Khan, Esq. for leave to withdraw as counsel for Lecept Jackson and Valley of Kings, Inc. is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that:Valley of Kings, Inc. shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf; further,ORDERED that this case is stayed pending the above; further,ORDERED that appellants’ January 23, 2020 and January 29, 2020 motions for extension of time are denied as moot.
Docket Date 2020-01-29
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 Lecept Jackson
Docket Date 2020-01-23
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 Lecept Jackson
Docket Date 2020-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (240 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-01-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Lecept Jackson
Docket Date 2019-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lecept Jackson
Docket Date 2019-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lecept Jackson

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-05-13
ANNUAL REPORT 2017-04-08
AMENDED ANNUAL REPORT 2016-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State