Search icon

KNICK'S TAVERN, INC.

Company Details

Entity Name: KNICK'S TAVERN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2001 (23 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P01000118493
FEI/EIN Number 300018961
Address: 1818 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239, US
Mail Address: 1818 S osprey ave, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BARGER PAUL K Agent 1818 S osprey ave, SARASOTA, FL, 34239

President

Name Role Address
BARGER PAUL KNICK President 1818 OSPREY AVE., SARASOTA, FL, 34239

Director

Name Role Address
BARGER PAUL KNICK Director 1818 OSPREY AVE., SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-27 BARGER, PAUL KNICK No data
AMENDMENT 2022-12-27 No data No data
REINSTATEMENT 2022-12-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-16 1818 S osprey ave, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2022-12-16 1818 SOUTH OSPREY AVENUE, SARASOTA, FL 34239 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-03-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-08-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000934536 TERMINATED 1000000186415 SARASOTA 2010-09-10 2030-09-22 $ 22,665.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000309754 TERMINATED 1000000153975 SARASOTA 2009-12-14 2030-02-16 $ 5,316.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000309812 TERMINATED 1000000153983 SARASOTA 2009-12-14 2030-02-16 $ 3,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J06000203724 TERMINATED 1000000032147 20061 54390 2006-08-28 2011-09-13 $ 13,913.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
KNICK'S TAVERN, INC. D/B/A KNICK'S TAVERN AND GRILL VS DEPT. OF REVENUE 2D2018-4190 2018-10-23 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
DOR-18-11871-AC

Parties

Name D/B/A KNICK'S TAVERN AND GRILL
Role Appellant
Status Active
Name KNICK'S TAVERN, INC.
Role Appellant
Status Active
Representations Jeffrey C. Weinstein, Esq.
Name DEPARTMENT OF REVENUE, CLERK
Role Appellee
Status Active
Representations JOHN MIKA, ESQ.

Docket Entries

Docket Date 2019-05-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KNICK'S TAVERN, INC.
Docket Date 2019-03-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RETURN JURISDICTION TO THE DEPARTMENT OF REVENUE FOR PURPOSE OF SETTLEMENT AND DISMISSAL OF APPEAL
On Behalf Of DEPARTMENT OF REVENUE, CLERK
Docket Date 2018-12-11
Type Record
Subtype Index
Description Index
Docket Date 2019-03-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The parties' joint motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the appellee for 45 days from the date of this order for the parties to accomplish the procedure outlined in paragraph 1 of the motion. Within 45 days of the date of this order, either the appellant shall file a notice of voluntary dismissal or the parties shall file status reports or a joint report.
Docket Date 2019-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 15, 2019.
Docket Date 2019-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEPARTMENT OF REVENUE, CLERK
Docket Date 2019-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 135 pgs.
On Behalf Of DEPARTMENT OF REVENUE, CLERK
Docket Date 2019-01-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KNICK'S TAVERN, INC.
Docket Date 2018-12-27
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ The appellant's motion to clarify is granted. The initial brief shall be served by January 16, 2019.
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 14 days from the date of this order.
Docket Date 2018-12-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION TO CLARIFY ORDER REGARDING EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of KNICK'S TAVERN, INC.
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KNICK'S TAVERN, INC.
Docket Date 2018-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE, CLERK
Docket Date 2018-10-23
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty ~ This administrative appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the agency clerk, finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFICATE RECEIPT OF NOTICE OF APPEAL
On Behalf Of KNICK'S TAVERN, INC.
Docket Date 2018-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-03-14
Amendment 2022-12-27
REINSTATEMENT 2022-12-16
REINSTATEMENT 2021-03-10
REINSTATEMENT 2019-08-20
ANNUAL REPORT 2015-06-10
REINSTATEMENT 2014-05-13
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State