Entity Name: | CARI KNAPP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARI KNAPP, P.A. 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: | 05 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2017 (8 years ago) |
Document Number: | P08000106395 |
FEI/EIN Number |
263847157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4371 Hwy 17 South, Suite 101, Fleming Island, FL, 32003, US |
Mail Address: | 4371 Hwy 17 South, Suite 101, Fleming Island, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNAPP CARI A | Player Agent | 4371 Hwy 17 South, FLEMING ISLAND, FL, 32003 |
HEAD, MOSS, FULTON & GRIFFIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-24 | Head, Moss, Fulton & Griffin, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-24 | 1530 Business Center Drive, Suite 4, Fleming Island, FL 32003 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-04 | 4371 Hwy 17 South, Suite 101, Fleming Island, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2019-01-04 | 4371 Hwy 17 South, Suite 101, Fleming Island, FL 32003 | - |
REINSTATEMENT | 2017-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-01-23 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State