Search icon

KNIGHTS ADMINISTRATION INC. - Florida Company Profile

Company Details

Entity Name: KNIGHTS ADMINISTRATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNIGHTS ADMINISTRATION 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: 31 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2007 (17 years ago)
Document Number: P05000047510
FEI/EIN Number 202596492

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

Address: 5742 Stockport Street, Riverview, FL, 33578, US
Mail Address: 5742 Stockport Street, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KNIGHTS ADMINISTRATION 401(K) PLAN 2023 202596492 2024-05-16 KNIGHTS ADMINISTRATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711210
Sponsor’s telephone number 6198000399
Plan sponsor’s address 1 CIVIC CENTER DR. SUITE 310, SAN MARCOS, FL, 92069

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
KNIGHTS ADMINISTRATION 401(K) PLAN 2022 202596492 2023-05-27 KNIGHTS ADMINISTRATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711210
Sponsor’s telephone number 6198006492
Plan sponsor’s address 1 CIVIC CENTER DR. SUITE 310, SAN MARCOS, FL, 92069

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
KNIGHTS ADMINISTRATION 401(K) PLAN 2021 202596492 2022-05-20 KNIGHTS ADMINISTRATION 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711210
Sponsor’s telephone number 6198006492
Plan sponsor’s address 1 CIVIC CENTER DR. SUITE 310, SAN MARCOS, FL, 92069

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Lindahl Will Director 5742 Stockport Street, Riverview, FL, 33578
Lindahl Will President 5742 Stockport Street, Riverview, FL, 33578
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 5742 Stockport Street, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2024-01-18 5742 Stockport Street, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2016-11-14 INCORP SERVICES, INC. -
CANCEL ADM DISS/REV 2007-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
Reg. Agent Change 2016-11-14
ANNUAL REPORT 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State