Search icon

KELLY MCKNIGHT D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: KELLY MCKNIGHT D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLY MCKNIGHT D.M.D., P.A. 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: 08 Nov 2004 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: P04000152312
FEI/EIN Number 510531771

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

Address: 4455 SE 48TH PL RD, OCALA, FL, 34480, US
Mail Address: 4455 SE 48TH PL RD, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKNIGHT CAMILLE J Vice President 2350 SE 80TH ST., OCALA, FL, 34480
McKnight Kelly ADr. President 4455 SE 48TH PL RD, OCALA, FL, 34480
MCKNIGHT KELLY D.M.D. Agent 4455 SE 48TH PL RD, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-03-11 KELLY MCKNIGHT D.M.D., P.A. -
REGISTERED AGENT NAME CHANGED 2021-03-11 MCKNIGHT, KELLY, D.M.D. -
REINSTATEMENT 2017-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-11 4455 SE 48TH PL RD, OCALA, FL 34480 -
REINSTATEMENT 2011-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
Amendment and Name Change 2021-03-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-01-09
ANNUAL REPORT 2015-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State