Search icon

MICHAEL G. KNETTEL & CO., INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL G. KNETTEL & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL G. KNETTEL & CO., 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: 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 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000047479
FEI/EIN Number 593644020

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

Address: 5619 23rd AVENUE SOUTH, GULFPORT, FL, 33707, US
Mail Address: 5619 23rd AVENUE SOUTH, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNETTEL MICHAEL G President 5619 23rd AVENUE SOUTH, GULFPORT, FL, 33707
KNETTEL MICHAEL G Treasurer 5619 23rd AVENUE SOUTH, GULFPORT, FL, 33707
KNETTEL MICHAEL G Secretary 5619 23rd AVENUE SOUTH, GULFPORT, FL, 33707
KNETTEL MICHAEL G Agent 5619 23rd AVENUE SOUTH, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 5619 23rd AVENUE SOUTH, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2016-04-25 5619 23rd AVENUE SOUTH, GULFPORT, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 5619 23rd AVENUE SOUTH, GULFPORT, FL 33707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000498933 LAPSED 08-114-D3-OPA LEON 2016-11-30 2022-08-29 $20,501.47 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000741382 TERMINATED 1000000315187 PINELLAS 2012-10-19 2032-10-25 $ 8,902.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-06-03
ANNUAL REPORT 2007-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State