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 |
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 |
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 | - | - |
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