Entity Name: | TEKNOWLEDGE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 564 WEDGE LANE, FERNLEY, NV, 89408 |
Mail Address: | 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
DRAYTON PAUL | President | 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034 |
DRAYTON PAUL | Secretary | 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034 |
DRAYTON PAUL | Treasurer | 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034 |
KILLOUGH RANA | Chairman | 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034 |
KILLOUGH RANA | Secretary | 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034 |
KILLOUGH RANA | Chief Executive Officer | 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034 |
DRAYTON PAUL | Chairman | 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034 |
DRAYTON PAUL | Vice President | 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034 |
DRAYTON PAUL | Agent | 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034 |
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 | - | 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034 |
G09082900251 | WAVE OUT | EXPIRED | 2009-03-21 | 2014-12-31 | - | 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034 |
G09083900068 | WIPE OUT | EXPIRED | 2009-03-21 | 2014-12-31 | - | 95222 DOUGLAS RD, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2007-08-06 | 564 WEDGE LANE, FERNLEY, NV 89408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-06 | 95222 DOUGLAS RD, FERNANDINA BEACH, FL 32034 | - |
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 |
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 Apr 2025
Sources: Florida Department of State