Search icon

KNIGHT MOVERS.COM, INC. - Florida Company Profile

Company Details

Entity Name: KNIGHT MOVERS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNIGHT MOVERS.COM, 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: 24 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000096140
FEI/EIN Number 201289643

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

Address: 1395 KENNETH AVE., CASSELBERRY, FL, 32707
Mail Address: 1395 KENNETH AVE., CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAKE TONY President 1395 KENNETH AVE., CASSELBERRY, FL, 32707
TONY BLAKE President 1395 KENNETH AVE, CASSELBERRY, FL, 32707
BLAKE TONY Agent 1395 KENNETH AVE., CASSSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106412 KNIGHT MOVERS EXPIRED 2015-10-19 2020-12-31 - 1395 KENNETH AVE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-11-17 BLAKE, TONY -
REINSTATEMENT 2022-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-07 1395 KENNETH AVE., CASSSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2007-05-07 1395 KENNETH AVE., CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2006-12-01 1395 KENNETH AVE., CASSELBERRY, FL 32707 -
AMENDMENT 2006-12-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000704997 ACTIVE 1000001018127 SEMINOLE 2024-10-31 2034-11-06 $ 1,077.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000603914 ACTIVE 1000000907186 SEMINOLE 2021-11-18 2031-11-24 $ 393.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000348379 ACTIVE 1000000893804 SEMINOLE 2021-07-01 2031-07-14 $ 602.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000800290 ACTIVE 1000000847387 ORANGE 2019-11-15 2029-12-11 $ 891.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-11-17
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-08-03
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State