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 |
Name | Role | Address |
---|---|---|
THOMAS, TOMY | Agent | 109 falling water dr, BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
THOMAS, TOMY | President | 109 FALLING WATER DR, BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
JOHN, MATHEW | Vice President | 2505 REGAL RIVER RD, VALRICO, FL 33594 |
Name | Role | Address |
---|---|---|
JOHN, ROY P | Secretary | 2849, LAKE MICHELA BLVD VALRICO, FL 33594 |
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 |
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 |
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 |
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