Search icon

KNOCK ON WOOD GIFTS, INC. - Florida Company Profile

Company Details

Entity Name: KNOCK ON WOOD GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNOCK ON WOOD GIFTS, 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: 27 Feb 2002 (23 years ago)
Date of dissolution: 03 Aug 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Aug 2016 (9 years ago)
Document Number: P02000023847
FEI/EIN Number 030403635

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

Mail Address: P.O. Box 560, Indian Rocks Beach, FL, 33785, US
Address: 12821 VILLAGE BLVD., MADEIRA BEACH, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN MARY J President 10494 OAK LEAF ST, LARGO, FL, 33774
GOODMAN MARY J Secretary 10494 OAK LEAF ST, LARGO, FL, 33774
GOODMAN MARY J Director 10494 OAK LEAF ST, LARGO, FL, 33774
GOODMAN MARY J Agent 10494 Oak Leaf St, Largo, FL, 33774

Events

Event Type Filed Date Value Description
MERGER 2016-08-03 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P02000023844. MERGER NUMBER 500000163205
CHANGE OF MAILING ADDRESS 2016-02-09 12821 VILLAGE BLVD., MADEIRA BEACH, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 10494 Oak Leaf St, Largo, FL 33774 -

Documents

Name Date
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State