Search icon

KNIGHT GROVE, INC. - Florida Company Profile

Company Details

Entity Name: KNIGHT GROVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNIGHT GROVE, 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: 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: 19 Dec 1951 (73 years ago)
Date of dissolution: 27 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: 167435
FEI/EIN Number 596063974

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

Address: 907 Webster Street, Leesburg, FL, 34748, US
Mail Address: 907 Webster St., Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CHARLES D President 907 Webster St., Leesburg, FL, 34748
FELDMAN H. JOHN Vice President 215 N. Joanna Avenue, Tavares, FL, 32778
JOHNSON CHARLES D Agent 907 Webster Street, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-27 - -
CHANGE OF MAILING ADDRESS 2015-04-16 907 Webster Street, Leesburg, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-17 907 Webster Street, Leesburg, FL 34748 -
REGISTERED AGENT NAME CHANGED 2013-06-17 JOHNSON, CHARLES D. -
REGISTERED AGENT ADDRESS CHANGED 2013-06-17 907 Webster Street, Leesburg, FL 34748 -
AMENDMENT 2008-02-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-06-11
AMENDED ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State