Search icon

KNIGHT FIRE & SECURITY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KNIGHT FIRE & SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2006 (19 years ago)
Document Number: P06000071017
FEI/EIN Number 861169918
Address: 7513 Central Industrial Drive, Riviera Beach, FL, 33404, US
Mail Address: 7513 Central Industrial Drive, Riviera Beach, FL, 33404, US
ZIP code: 33404
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT JEFFREY B President 7513 Central Industrial Drive, Riviera Beach, FL, 33404
LOWEN JOHN A Vice President 7513 Central Industrial Drive, Riviera Beach, FL, 33404
Knight Andrew M Vice President 7513 Central Industrial Drive, Riviera Beach, FL, 33404
Caliendo Anthony J Vice President 7513 Central Industrial Drive, Riviera Beach, FL, 33404
LOREN BRUCE EESQ Agent 7121 FAIRWAY DRIVE, SUITE 104, PALM BEACH GARDENS, FL, 33418

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KEISHA MCCLAIN
User ID:
P3315638
Trade Name:
KNIGHT FIRE & SECURITY

Unique Entity ID

Unique Entity ID:
WFKXVE4K28K6
CAGE Code:
9ZXP9
UEI Expiration Date:
2026-04-18

Business Information

Doing Business As:
KNIGHT FIRE & SECURITY
Activation Date:
2025-04-22
Initial Registration Date:
2024-08-28

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024540 KNIGHT CORPORATIONS EXPIRED 2011-03-08 2016-12-31 - 2610 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 7121 FAIRWAY DRIVE, SUITE 104, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 7513 Central Industrial Drive, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2015-01-13 7513 Central Industrial Drive, Riviera Beach, FL 33404 -
REGISTERED AGENT NAME CHANGED 2010-05-12 LOREN, BRUCE E, ESQ -

Court Cases

Title Case Number Docket Date Status
F&K, LLC VS WELLS FARGO BANK, N.A., et al. 4D2011-1509 2011-04-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-47240 04

Parties

Name F & K LLC
Role Appellant
Status Active
Representations Howard D. Dubosar, AVI M. ZWELLING
Name MHB CONSTRUCTION SERVICES, LLC
Role Appellee
Status Active
Name FARMER & IRWIN CORP.
Role Appellee
Status Active
Name WELLS FARGO BANK, N.A.
Role Appellee
Status Active
Representations Michael J. Yates, Bruce E. Loren, MARK D. SOLOV
Name CG ELECTRICAL SERVICES INC.
Role Appellee
Status Active
Name KNIGHT FIRE & SECURITY, INC.
Role Appellee
Status Active
Name ELENA KOSS
Role Appellee
Status Active
Name MARK STEVENS REALTY GROUP, LLC
Role Appellee
Status Active
Name SOL FRIEDMAN
Role Appellee
Status Active
Name EILEEN O'CONNOR (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-08-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-06-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2011-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 6/8/11
Docket Date 2011-05-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ "T" (NOTICE OF COMPLIANCE)
Docket Date 2011-05-03
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2011-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of F & K, LLC
Docket Date 2011-04-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2025-01-22
Reg. Agent Change 2024-09-12
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-05

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47867.00
Total Face Value Of Loan:
239337.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$191,470
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$193,342.15
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $239,337

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State