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 |
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 |
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 |
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 | - |
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 |
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