Entity Name: | KNOLOGY OF FLORIDA, 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: | 11 May 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Sep 2020 (4 years ago) |
Document Number: | F98000002669 |
FEI/EIN Number |
522098257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1241 O.G. SKINNER DRIVE, WEST POINT, GA, 31833, US |
Mail Address: | 7887 E BELLEVIEW AVENUE, SUITE 1000, ENGLEWOOD, CO, 80111 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MARTIN CRAIG D | Secretary | 1241 O.G. SKINNER DRIVE, WEST POINT, GA, 31833 |
FISH RICH | Treasurer | 1241 O.G. SKINNER DRIVE, WEST POINT, GA, 31833 |
ELDER TERESA | CHIE | 1241 O.G. SKINNER DRIVE, WEST POINT, GA, 31833 |
FORD KATHRYN E | Vice President | 1241 O.G. SKINNER DRIVE, WEST POINT, GA, 31833 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000034971 | WOW! INTERNET, CABLE AND PHONE | ACTIVE | 2020-03-24 | 2025-12-31 | - | 7887 E BELLEVIEW AVE, STE 1000, ENGLEWOOD, CO, 80111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-09-22 | 1241 O.G. SKINNER DRIVE, WEST POINT, GA 31833 | - |
REGISTERED AGENT CHANGED | 2020-09-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 1241 O.G. SKINNER DRIVE, WEST POINT, GA 31833 | - |
MERGER | 2004-12-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000051199 |
Name | Date |
---|---|
Withdrawal | 2020-09-22 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308430461 | 0419700 | 2005-04-06 | FRONT BCH RD & FERNWOOD ST., PANAMA CITY BEACH, FL, 32405 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100067 C02 V |
Issuance Date | 2005-05-12 |
Abatement Due Date | 2005-05-17 |
Current Penalty | 1525.0 |
Initial Penalty | 2125.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State