Search icon

TEKNOWLEDGE INC.

Company Details

Entity Name: TEKNOWLEDGE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Jun 2005 (20 years ago)
Date of dissolution: 01 Apr 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Apr 2017 (8 years ago)
Document Number: F05000003352
FEI/EIN Number 460463729
Address: 564 WEDGE LANE, FERNLEY, NV, 89408
Mail Address: 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034
Place of Formation: NEVADA

Agent

Name Role Address
DRAYTON PAUL Agent 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034

President

Name Role Address
DRAYTON PAUL President 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034

Secretary

Name Role Address
DRAYTON PAUL Secretary 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034
KILLOUGH RANA Secretary 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034

Treasurer

Name Role Address
DRAYTON PAUL Treasurer 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034

Chairman

Name Role Address
KILLOUGH RANA Chairman 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034
DRAYTON PAUL Chairman 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034

Chief Executive Officer

Name Role Address
KILLOUGH RANA Chief Executive Officer 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034

Vice President

Name Role Address
DRAYTON PAUL Vice President 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029173 PAUL DAVIS EMERGENCY SERVICES OF CAMDEN COUNTY EXPIRED 2011-03-22 2016-12-31 No data 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034
G09082900251 WAVE OUT EXPIRED 2009-03-21 2014-12-31 No data 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034
G09083900068 WIPE OUT EXPIRED 2009-03-21 2014-12-31 No data 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-01 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2007-08-06 564 WEDGE LANE, FERNLEY, NV 89408 No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-06 95222 DOUGLAS RD, FERNANDINA BEACH, FL 32034 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000315939 LAPSED 45-2016-CC-000336 NASSAU COUNTY COURT 2017-05-24 2022-06-08 $5,523.40 PAUL DAVIS RESTORATION, INC., 5210 BELFORT ROAD, SUITE 300, JACKSONVILLE, FL 32256
J16000788319 LAPSED 45-2016-CC-336 NASSAU COUNTY COUNTY 2016-11-30 2021-12-16 $12,906.22 PAUL DAVIS RESTORATION, INC., 5210 BELFORT ROAD, SUITE 300, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-07-05
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-08-06
ANNUAL REPORT 2006-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State