Search icon

MICHAEL KNOTT RESIDENTIAL CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL KNOTT RESIDENTIAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL KNOTT RESIDENTIAL CONTRACTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Jan 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: G20380
FEI/EIN Number 592249545

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

Address: 4300 KENILWORTH BLVD., SEBRING, FL, 33870
Mail Address: 4300 Kenilworth Blvd, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOTT, MICHAEL W. President 1717 HYACINTH AVENUE, SEBRING, FL, 33872
KNOTT, JOYCE E Secretary 1717 HYACINTH AVENUE, SEBRING, FL, 33872
Swaine Robert Agent 129 SOUTH COMMERCE AVE., SEBRING, FL, 33870
KNOTT, JOYCE E Treasurer 1717 HYACINTH AVENUE, SEBRING, FL, 33872
KNOTT, JOYCE E Vice President 1717 HYACINTH AVENUE, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-30 Swaine, Robert -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-27 4300 KENILWORTH BLVD., SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 4300 KENILWORTH BLVD., SEBRING, FL 33870 -
REINSTATEMENT 1998-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27389.62
Total Face Value Of Loan:
27389.62

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27389.62
Current Approval Amount:
27389.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27716.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State