Search icon

GEORGE KNITTING MILLS CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: GEORGE KNITTING MILLS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE KNITTING MILLS CORP. 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: 16 Nov 1976 (48 years ago)
Date of dissolution: 27 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: 514816
FEI/EIN Number 132877385

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

Address: 54 West 21st Street, New York, NY, 10010, US
Mail Address: 54 West 21st Street, New York, NY, 10010, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GEORGE KNITTING MILLS CORP., NEW YORK 487835 NEW YORK

Key Officers & Management

Name Role Address
BRODY ANDREW Agent 5979 NW 151 Street, MIAMI LAKES, FL, 33014
AIBEL, RICHARD President 9 LIGHTHOUSE RD, GREAT NECK, NY, 11024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 54 West 21st Street, Suite 1004, New York, NY 10010 -
CHANGE OF MAILING ADDRESS 2019-03-11 54 West 21st Street, Suite 1004, New York, NY 10010 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 5979 NW 151 Street, Suite 109, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2001-04-03 BRODY, ANDREW -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State