Search icon

KNJ DENTAL, P.A. - Florida Company Profile

Company Details

Entity Name: KNJ DENTAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNJ DENTAL, P.A. 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: 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: 22 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000028763
FEI/EIN Number 593632698

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

Address: 9861-1 Beach Boulevard, Jacksonville, FL, 32246, US
Mail Address: 9861-1 Beach Boulevard, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICES OF JIM FARAH, P.A. Agent 8823 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32217
VERA KEVIN President 6122 HECKSCHER DR., JACKSONVILLE, FL, 32226
VERA KEVIN Secretary 6122 HECKSCHER DR., JACKSONVILLE, FL, 32226
VERA KEVIN Treasurer 6122 HECKSCHER DR., JACKSONVILLE, FL, 32226
VERA KEVIN Director 6122 HECKSCHER DR., JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 9861-1 Beach Boulevard, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2017-04-30 9861-1 Beach Boulevard, Jacksonville, FL 32246 -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 8823 SAN JOSE BOULEVARD, 207, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2004-04-20 THE LAW OFFICES OF JIM FARAH, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000398095 TERMINATED 1000000869365 DUVAL 2020-12-04 2030-12-09 $ 949.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-09-29
ANNUAL REPORT 2010-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State