Search icon

KNIGHTS EDGE FLOORCOVERING, INC. - Florida Company Profile

Company Details

Entity Name: KNIGHTS EDGE FLOORCOVERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNIGHTS EDGE FLOORCOVERING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2012 (13 years ago)
Document Number: P03000136566
FEI/EIN Number 200501724

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

Address: 737 Lagoon Drive, North Palm Beach, FL, 33408, US
Mail Address: 737 Lagoon Drive, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYMIN JAMES F President 737 Lagoon Drive, NORTH PALM BEACH, FL, 33408
HAYMIN JAMES F Agent 737 Lagoon Drive, North Palm Beach, FL, 33408
HAYMIN ALISSA R Vice President 737 Lagoon Drive, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 737 Lagoon Drive, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2020-06-08 737 Lagoon Drive, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 737 Lagoon Drive, North Palm Beach, FL 33408 -
AMENDMENT 2012-06-01 - -
CANCEL ADM DISS/REV 2006-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-01-19 HAYMIN, JAMES F -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State