Search icon

KNITES OF REDINGTON, INC. - Florida Company Profile

Company Details

Entity Name: KNITES OF REDINGTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNITES OF REDINGTON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000101692
FEI/EIN Number 271561035

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

Address: 17850 GULF BLVD, REDINGTON SHORES, FL, 33708, US
Mail Address: 17850 GULF BLVD, REDINGTON SHORES, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLERS SANDRA President 17850 GULF BOULEVARD, REDINGTON SHORES, FL, 33708
SELLERS SANDRA Secretary 17850 GULF BOULEVARD, REDINGTON SHORES, FL, 33708
SELLERS SANDRA Director 17850 GULF BOULEVARD, REDINGTON SHORES, FL, 33708
SELLERS SANDRA A Agent 17850 GULF BLVD, REDINGTON SHORES, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070821 FORT KNOX EXPIRED 2010-08-02 2015-12-31 - 17850 GULF BLVD, REDINGTON SHORES, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-07-23 - -
REGISTERED AGENT NAME CHANGED 2017-07-24 SELLERS, SANDRA A -
AMENDMENT 2017-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-25 17850 GULF BLVD, REDINGTON SHORES, FL 33708 -
REINSTATEMENT 2014-08-25 - -
CHANGE OF MAILING ADDRESS 2014-08-25 17850 GULF BLVD, REDINGTON SHORES, FL 33708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 17850 GULF BLVD, REDINGTON SHORES, FL 33708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000086672 TERMINATED 1000000703851 PINELLAS 2016-01-25 2036-01-27 $ 3,813.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000336681 TERMINATED 1000000663844 PINELLAS 2015-02-27 2035-03-04 $ 8,006.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000246583 TERMINATED 1000000658331 PINELLAS 2015-02-09 2035-02-11 $ 6,792.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000191094 TERMINATED 1000000648499 INDIAN RIV 2015-01-16 2035-02-05 $ 23,589.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001499970 TERMINATED 1000000538964 PINELLAS 2013-09-19 2033-10-03 $ 2,650.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J12000498546 TERMINATED 1000000358152 PINELLAS 2012-06-15 2032-06-27 $ 5,692.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000073067 TERMINATED 1000000248702 PINELLAS 2012-01-30 2032-02-01 $ 7,434.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000492996 TERMINATED 1000000227189 PINELLAS 2011-07-25 2031-08-03 $ 7,821.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Amendment 2018-07-23
ANNUAL REPORT 2018-03-15
Amendment 2017-07-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-08
REINSTATEMENT 2014-08-25
Amendment 2013-01-25
ANNUAL REPORT 2012-06-20
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State