Search icon

KNP LIMITED CORP

Company Details

Entity Name: KNP LIMITED CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Apr 2007 (18 years ago)
Document Number: P07000042376
FEI/EIN Number 20-8759585
Address: 1930 US HWY 41 SOUTH, RUSKIN, FL 33570
Mail Address: 1930 US HWY 41 SOUTH, RUSKIN, FL 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, TOMY Agent 109 falling water dr, BRANDON, FL 33511

President

Name Role Address
THOMAS, TOMY President 109 FALLING WATER DR, BRANDON, FL 33511

Vice President

Name Role Address
JOHN, MATHEW Vice President 2505 REGAL RIVER RD, VALRICO, FL 33594

Secretary

Name Role Address
JOHN, ROY P Secretary 2849, LAKE MICHELA BLVD VALRICO, FL 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000118624 STOP & SAVE EXPIRED 2012-12-10 2017-12-31 No data 1930 S US HIGHWAY 41, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 109 falling water dr, BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 1930 US HWY 41 SOUTH, RUSKIN, FL 33570 No data
CHANGE OF MAILING ADDRESS 2009-04-16 1930 US HWY 41 SOUTH, RUSKIN, FL 33570 No data
REGISTERED AGENT NAME CHANGED 2009-04-16 THOMAS, TOMY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001185122 TERMINATED 1000000646576 HILLSBOROU 2014-11-07 2034-12-17 $ 58,641.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-19

Date of last update: 27 Jan 2025

Sources: Florida Department of State