Search icon

AMBER KNIGHT INC - Florida Company Profile

Company Details

Entity Name: AMBER KNIGHT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBER KNIGHT 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: 17 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000116105
FEI/EIN Number 200306965

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

Address: 5488 58TH ST N, KENNETH CITY, FL, 33709
Mail Address: 5488 58TH ST N, KENNETH CITY, FL, 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHTON MICHELE Managing Member 5488 58TH STREET N, KENNETH CITY, FL, 33709
SMITH THERESA A Agent 6261 76TH AVE, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-27 6261 76TH AVE, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-27 5488 58TH ST N, KENNETH CITY, FL 33709 -
CHANGE OF MAILING ADDRESS 2012-07-27 5488 58TH ST N, KENNETH CITY, FL 33709 -
REGISTERED AGENT NAME CHANGED 2012-07-27 SMITH, THERESA A -
PENDING REINSTATEMENT 2012-07-27 - -
REINSTATEMENT 2012-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000242186 ACTIVE 1000000657017 PINELLAS 2015-02-04 2035-02-11 $ 1,040.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001805945 ACTIVE 1000000557435 PINELLAS 2013-12-02 2033-12-26 $ 738.47 STATE OF FLORIDA0117380

Documents

Name Date
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-07-27
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-05-06
Domestic Profit 2003-10-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State