Search icon

KNOWBE4, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KNOWBE4, 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: 20 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: F16000000275
FEI/EIN Number 36-4827930

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

Address: 33 N. Garden Avenue, Suite 1200, Clearwater, FL, 33755, US
Mail Address: 33 N. Garden Avenue, Suite 1200, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sjouwerman Sjoerd Chief Executive Officer 33 N. Garden Avenue, Clearwater, FL, 33755
Reich Robert Chief Financial Officer 33 N. Garden Avenue, Clearwater, FL, 33755
Prickel Nicholas Vice President 33 N. Garden Avenue, Clearwater, FL, 33755
Knuppel Elizabeth Treasurer 33 N. Garden Avenue, Clearwater, FL, 33755
Fosnaugh Michael E President 33 N. Garden Avenue, Clearwater, FL, 33755
Fosnaugh Michael Chairman 33 N. Garden Avenue, Clearwater, FL, 33755
C T CORPORATION SYSTEM Agent -

Form 5500 Series

Employer Identification Number (EIN):
364827930
Plan Year:
2016
Number Of Participants:
55
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 33 N. Garden Avenue, Suite 1200, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2024-04-13 33 N. Garden Avenue, Suite 1200, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-06-09 C T CORPORATION SYSTEM -
REINSTATEMENT 2021-10-05 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-04
Reg. Agent Change 2022-06-09
AMENDED ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-06-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State