Search icon

KNAPP AND SONS, INC. - Florida Company Profile

Company Details

Entity Name: KNAPP AND SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNAPP AND SONS, 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: 25 May 1961 (64 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 247812
FEI/EIN Number 590939826

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

Address: 9722 NORTH 56TH STREET, TEMPLE TERRACE, FL, 33617, US
Mail Address: 1503 NORTH RIVERHILLS DRIVE, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAPP MARK A President 1503 N RIVERHILLS DR, TEMPLE TERRACE, FL, 33617
KNAPP MARK A Director 1503 N RIVERHILLS DR, TEMPLE TERRACE, FL, 33617
KNAPP CHERI L Secretary 1503 N RIVERHILLS DR, TEMPLE TERRACE, FL, 33617
KNAPP CHERI L Treasurer 1503 N RIVERHILLS DR, TEMPLE TERRACE, FL, 33617
KNAPP CHERI L Director 1503 N RIVERHILLS DR, TEMPLE TERRACE, FL, 33617
KNAPP MARK A Agent 1503 N RIVERHILLS DRIVE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 9722 NORTH 56TH STREET, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2007-01-10 9722 NORTH 56TH STREET, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 1999-07-15 KNAPP, MARK A -
REGISTERED AGENT ADDRESS CHANGED 1999-07-15 1503 N RIVERHILLS DRIVE, TEMPLE TERRACE, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000063353 LAPSED 2012-CC-031052 HILLSBOROUGH COUNTY COURT 2013-12-31 2019-01-10 $12,389.54 SHERWIN WILLIAMS CO., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J13000344961 ACTIVE 1000000302876 LEON 2013-01-22 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-07-02
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307293019 0420600 2004-01-28 8311 SHELDON ROAD, TAMPA, FL, 33615
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-01-28
Case Closed 2004-02-18
305783854 0420600 2002-09-05 BULLARD PARKWAY, TEMPLE TERRACE, FL, 33617
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-01-31
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2003-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-02-03
Abatement Due Date 2003-02-06
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State