Search icon

FAUX-KNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: FAUX-KNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAUX-KNOLOGY, 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: 15 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2019 (6 years ago)
Document Number: P06000143943
FEI/EIN Number 205892466

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

Address: 5122 Summerwood Court, SARASOTA, FL, 34233, US
Mail Address: 5122 SUMMERWOOD COURT, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clayton Elmer T Vice President 5122 SUMMERWOOD COURT, SARASOTA, FL, 34233
Clayton Donna G Agent 5122 SUMMERWOOD COURT, SARASOTA, FL, 34233
Clayton Donna P President 5122 SUMMERWOOD CT, SARASOTA, FL, 34233
Clayton Donna P Treasurer 5122 SUMMERWOOD CT, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 5122 Summerwood Court, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2021-02-04 5122 Summerwood Court, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 5122 SUMMERWOOD COURT, SARASOTA, FL 34233 -
REINSTATEMENT 2019-01-29 - -
REGISTERED AGENT NAME CHANGED 2019-01-29 Clayton, Donna G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-08-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-01-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State