Search icon

KNIGHTS ADMINISTRATION INC.

Company Details

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

Agent

Name Role
INCORP SERVICES, INC. Agent

Director

Name Role Address
Lindahl Will Director 5742 Stockport Street, Riverview, FL, 33578

President

Name Role Address
Lindahl Will President 5742 Stockport Street, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 5742 Stockport Street, Riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2024-01-18 5742 Stockport Street, Riverview, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2016-11-14 INCORP SERVICES, INC. No data
CANCEL ADM DISS/REV 2007-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

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 Feb 2025

Sources: Florida Department of State