Entity Name: | KNOX INSURANCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 27 May 2021 (4 years ago) |
Date of dissolution: | 20 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2022 (2 years ago) |
Document Number: | F21000002924 |
FEI/EIN Number | N/A |
Address: | 458 Glen Road, Weston, MA 02493 |
Mail Address: | 282 CENTRAL STREET UNIT 3, HUDSON, MA 01749 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
FRIEDMAN -DAVID- CO | President |
Name | Role |
---|---|
FRIEDMAN -DAVID- CO | Chief Executive Officer |
Name | Role | Address |
---|---|---|
SMITH, TIMOTHY | Secretary | 11 SPRING LANE, MAYNARD, MA 01754 |
Name | Role | Address |
---|---|---|
SMITH, TIMOTHY | Treasurer | 11 SPRING LANE, MAYNARD, MA 01754 |
Name | Role | Address |
---|---|---|
SMITH, TIMOTHY | Chief Financial Officer | 11 SPRING LANE, MAYNARD, MA 01754 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-12-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-12-20 | 458 Glen Road, Weston, MA 02493 | No data |
REGISTERED AGENT CHANGED | 2022-12-20 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-26 | 458 Glen Road, Weston, MA 02493 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-12-20 |
AMENDED ANNUAL REPORT | 2022-08-25 |
ANNUAL REPORT | 2022-08-15 |
Foreign Profit | 2021-05-27 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State