Search icon

KNECT365 US, INC. - Florida Company Profile

Branch

Company Details

Entity Name: KNECT365 US, 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: 01 Oct 1996 (29 years ago)
Branch of: KNECT365 US, INC., NEW YORK (Company Number 855093)
Date of dissolution: 22 Jan 2025 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jan 2025 (3 months ago)
Document Number: F96000005024
FEI/EIN Number 133179256

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

Address: 605 3RD AVE 22nd FLR, NEW YORK, NY, 10158, US
Mail Address: 301 N Cattlemen Road, Suite 301, Sarasota, FL, 34232, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Levine Marc Vice President 1990 Main street ste 750, Sarasota, FL, 34236
Levine Marc Treasurer 1990 Main street ste 750, Sarasota, FL, 34236
Mullins Andrew President 605 3rd Ave FL 22, NEW YORK, NY, 10158
PETER PATRICIA Asst 605 3rd Ave FL 22, NEW YORK, NY, 10158
DONAGHER KEVIN Treasurer 125 CAMBRIDGE PARK DRIVE, CAMBRIDGE, MA, 02140
BRIAN VASANDANI Vice President 605 3rd Ave FL 22, NEW YORK, NY, 10158

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 605 3RD AVE 22nd FLR, NEW YORK, NY 10158 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-15 605 3RD AVE 22nd FLR, NEW YORK, NY 10158 -
NAME CHANGE AMENDMENT 2017-02-06 KNECT365 US, INC. -
MERGER 2005-02-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000051617
REGISTERED AGENT NAME CHANGED 2002-05-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
WITHDRAWAL 2025-01-22
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-10
Name Change 2017-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State