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