Entity Name: | ROAD KNIGHTS OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 09 May 1985 (40 years ago) |
Date of dissolution: | 12 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2024 (a year ago) |
Document Number: | N09204 |
FEI/EIN Number |
592674588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1915 NW 40th Court, Pompano Beach, FL, 33064, US |
Mail Address: | 1915 NW 40th Court, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Norris Daniel | President | 1915 NW 40th Court, Pompano Beach, FL, 33064 |
Rudd Daniel S | Vice President | 8258 Rose Marie Ave W, Boynton Beach, FL, 33472 |
Rudd Rhoda | Treasurer | 8258 Rose Marie Ave. W, Boynton Beach, FL, 33472 |
Norris Chrissy | Secretary | 6950 SW 1st Street, Margate, FL, 33068 |
Shalett Paul | Director | 3001 Country Club Blvd., Deerfield Beach, FL, 33442 |
Norris Daniel | Agent | 1915 NW 40th Court, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 1915 NW 40th Court, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-05 | Norris, Daniel | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 1915 NW 40th Court, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 1915 NW 40th Court, Pompano Beach, FL 33064 | - |
REINSTATEMENT | 1989-08-16 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State