Search icon

KNIGHT TIME PIZZA, INC.

Company Details

Entity Name: KNIGHT TIME PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000097556
FEI/EIN Number 651145364
Mail Address: 9116 GRIFFIN ROAD, COOPER CITY, FL, 33328
Address: 12213 UNIVERSITY BLVD, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STOEKE ARTHUR L Agent 12213 UNIVERSITY BLVD, ORLANDO, FL, 32817

Director

Name Role Address
STOEKE ARTHUR L Director 12213 UNIVERSITY BLVD, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 12213 UNIVERSITY BLVD, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2009-01-20 12213 UNIVERSITY BLVD, ORLANDO, FL 32817 No data
REGISTERED AGENT NAME CHANGED 2009-01-20 STOEKE, ARTHUR LJR No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 12213 UNIVERSITY BLVD, ORLANDO, FL 32817 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000427384 LAPSED 10-CA-19360 9TH JUDICIAL CIRCUIT 2013-12-10 2019-04-08 $171,837.96 U.S. BANK NATIONAL ASSOCIATION, 1310 MADRID STREET, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State