Search icon

JOSEPH S. KNECHT, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH S. KNECHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH S. KNECHT, 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: 14 Jun 1977 (48 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: 537515
FEI/EIN Number 591750983

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

Address: 5520 LOS SANTOS WAY, STE 510, JACKSONVILLE, FL, 32211
Mail Address: 5520 LOS SANTOS WAY, STE 510, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNECHT, JOSEPH S. President 5520 LOS SANTOS WAY, 510, JACKSONVILLE, FL
KNECHT, JOSEPH S Agent 5520 LOS SANTOS WAY, STE 510, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1984-12-20 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH S. KNECHT VS EVANGELINA PALMER 5D2017-0553 2017-02-22 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR15-1483

Parties

Name JOSEPH S. KNECHT, INC.
Role Appellant
Status Active
Representations MICHAEL M. GIEL
Name EVANGELINA PALMER
Role Appellee
Status Active
Representations DENNIS E. GUIDI, Michael J. Korn
Name Hon. John M. Alexander
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-19
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 JOSEPH S. KNECHT
Docket Date 2018-08-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED.
Docket Date 2018-08-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-03-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-02-12
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2018-01-31
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of JOSEPH S. KNECHT
Docket Date 2018-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH S. KNECHT
Docket Date 2018-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/30
On Behalf Of JOSEPH S. KNECHT
Docket Date 2018-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/29
On Behalf Of JOSEPH S. KNECHT
Docket Date 2018-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/24
On Behalf Of JOSEPH S. KNECHT
Docket Date 2017-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/3
On Behalf Of JOSEPH S. KNECHT
Docket Date 2017-11-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of JOSEPH S. KNECHT
Docket Date 2017-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EVANGELINA PALMER
Docket Date 2017-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of EVANGELINA PALMER
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 11/8. NO FURTHER EOT'S.
Docket Date 2017-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of EVANGELINA PALMER
Docket Date 2017-10-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of EVANGELINA PALMER
Docket Date 2017-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH S. KNECHT
Docket Date 2017-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JOSEPH S. KNECHT
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/24
On Behalf Of EVANGELINA PALMER
Docket Date 2017-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/25
On Behalf Of EVANGELINA PALMER
Docket Date 2017-07-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/24
On Behalf Of EVANGELINA PALMER
Docket Date 2017-07-05
Type Order
Subtype Order
Description Miscellaneous Order ~ 6/20 IB ACCEPTED. 6/26 MTN/STRIKE & DISMISS DENIED. AB DUE W/I 20 DYS.
Docket Date 2017-06-26
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT STRIKE AND DISMISS
On Behalf Of JOSEPH S. KNECHT
Docket Date 2017-06-20
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of JOSEPH S. KNECHT
Docket Date 2017-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH S. KNECHT
Docket Date 2017-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 56 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 6/9
Docket Date 2017-06-06
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 JOSEPH S. KNECHT
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF BY 6/6
Docket Date 2017-05-30
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 JOSEPH S. KNECHT
Docket Date 2017-05-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA 6/12, INIT BRF 5/30
Docket Date 2017-05-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOSEPH S. KNECHT
Docket Date 2017-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 2381 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2017-04-25
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2017-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 4/4 ORDER
On Behalf Of EVANGELINA PALMER
Docket Date 2017-04-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2017-03-30
Type Response
Subtype Response
Description RESPONSE ~ PER 3/20 ORDER TO MOT RELINQ
On Behalf Of JOSEPH S. KNECHT
Docket Date 2017-03-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of EVANGELINA PALMER
Docket Date 2017-03-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-03-09
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2017-03-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL M. GIEL 0017676
On Behalf Of JOSEPH S. KNECHT
Docket Date 2017-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVANGELINA PALMER
Docket Date 2017-02-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of JOSEPH S. KNECHT
Docket Date 2017-02-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/21/17
On Behalf Of JOSEPH S. KNECHT

Date of last update: 02 Apr 2025

Sources: Florida Department of State