Search icon

MICHAEL KNOTT RESIDENTIAL CONTRACTORS, INC.

Company Details

Entity Name: MICHAEL KNOTT RESIDENTIAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jan 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2024 (10 months ago)
Document Number: G20380
FEI/EIN Number 59-2249545
Address: 4300 KENILWORTH BLVD., SEBRING, FL 33870
Mail Address: 4300 Kenilworth Blvd, SEBRING, FL 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
Swaine, Robert Agent 129 SOUTH COMMERCE AVE., SEBRING, FL 33870

President

Name Role Address
KNOTT, MICHAEL W. President 1717 HYACINTH AVENUE, SEBRING, FL 33872

Secretary

Name Role Address
KNOTT, JOYCE E Secretary 1717 HYACINTH AVENUE, SEBRING, FL 33872

Treasurer

Name Role Address
KNOTT, JOYCE E Treasurer 1717 HYACINTH AVENUE, SEBRING, FL 33872

Vice President

Name Role Address
KNOTT, JOYCE E Vice President 1717 HYACINTH AVENUE, SEBRING, FL 33872

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-30 Swaine, Robert No data
REINSTATEMENT 2018-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-04-27 4300 KENILWORTH BLVD., SEBRING, FL 33870 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 4300 KENILWORTH BLVD., SEBRING, FL 33870 No data
REINSTATEMENT 1998-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000484707 TERMINATED 1000000831007 HIGHLANDS 2019-06-24 2039-07-17 $ 849.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2024-04-23
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5846707206 2020-04-27 0455 PPP 201 LAKESIDE RD, SEBRING, FL, 33870
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27389.62
Loan Approval Amount (current) 27389.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBRING, HIGHLANDS, FL, 33870-0002
Project Congressional District FL-18
Number of Employees 10
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27716.01
Forgiveness Paid Date 2021-07-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State