Search icon

KNIGHT FACILITIES MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: KNIGHT FACILITIES MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 May 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 May 2005 (20 years ago)
Document Number: F03000002560
FEI/EIN Number 363706416

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

Address: 5360 Hampton Place, Saginaw, MI, 48604, US
Mail Address: 5360 Hampton Place, Saginaw, MI, 48604, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAVIS DEFOREST P Chairman 5360 Hampton Place, Saginaw, MI, 48604
MITCHELL STEPHEN C Director 5360 Hampton Place, Saginaw, MI, 48604
MITCHELL STEPHEN C Vice President 5360 Hampton Place, Saginaw, MI, 48604
Argyle Dennis J Seni 5360 Hampton Place, Saginaw, MI, 48604
FRASER MARGARET A Secretary 5360 Hampton Place, Saginaw, MI, 48604
Waltenburg Daniel President 5360 Hampton Place, Saginaw, MI, 48604
Waltenburg Daniel Chairman 5360 Hampton Place, Saginaw, MI, 48604
Argyle Dennis Agent 115 North Calhoun St., Tallahassee, FL, 32301
DAVIS DEFOREST P Director 5360 Hampton Place, Saginaw, MI, 48604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 5360 Hampton Place, Saginaw, MI 48604 -
CHANGE OF MAILING ADDRESS 2023-03-07 5360 Hampton Place, Saginaw, MI 48604 -
REGISTERED AGENT NAME CHANGED 2023-03-07 Argyle, Dennis -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
NAME CHANGE AMENDMENT 2005-05-18 KNIGHT FACILITIES MANAGEMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000092610 TERMINATED 1000000318155 HILLSBOROU 2013-01-11 2023-01-16 $ 971.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000682909 TERMINATED 1000000318133 LEON 2012-10-15 2032-10-17 $ 2,770.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State