Search icon

KNAPKE, INC. - Florida Company Profile

Company Details

Entity Name: KNAPKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNAPKE, 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: 08 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000055675
FEI/EIN Number 593650252

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

Address: 10117 BOCA CIRCLE, NAPLES, FL, 34109
Mail Address: 10117 BOCA CIRCLE, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAPKE JOSEF E President 10117 BOCA CIRCLE, NAPLES, FL, 34109
KNAPKE JOSEF E Agent 10117 BOCA CIRCLE, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000038275 KITCHENS ETC. EXPIRED 2010-04-29 2015-12-31 - 10117 BOCA CIRCLE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 10117 BOCA CIRCLE, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2010-04-29 10117 BOCA CIRCLE, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2010-04-29 KNAPKE, JOSEF EPRESIDE -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 10117 BOCA CIRCLE, SUITE 300, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000380011 TERMINATED 1000000162560 LEE 2010-02-25 2030-03-03 $ 7,525.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000159969 TERMINATED 1000000125457 LEE 2009-06-02 2030-02-16 $ 1,961.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09000472299 LAPSED 08-05980-CA 12TH JUD. CIR. COLLIER CTY. 2009-01-20 2014-02-13 $350,774.20 LEHMAN BROTHERS BANK, FSB, 101 SUMMER ST., BOSTON, MA 02110

Documents

Name Date
ANNUAL REPORT 2010-04-29
Reg. Agent Resignation 2009-05-07
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State