Search icon

KNL ART ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: KNL ART ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNL ART ENTERPRISES, 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: 19 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000033541
FEI/EIN Number 275537776

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

Address: 2326 S 52nd Street, West Allis, WI, 53219, US
Mail Address: 2326 S 52nd Street, West Allis, WI, 53219, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREMBLAY KARISSA President 2326 S 52nd Street, West Allis, WI, 53219
TREMBLAY KARISSA Vice President 2326 S 52nd Street, West Allis, WI, 53219
TREMBLAY KARISSA Secretary 2326 S 52nd Street, West Allis, WI, 53219
TREMBLAY KARISSA Treasurer 2326 S 52nd Street, West Allis, WI, 53219
TREMBLAY KARISSA Director 2326 S 52nd Street, West Allis, WI, 53219
RAY TAMMY Agent 5005 DELEON OAKS COURT, DE LEON SPRINGS, FL, 32130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034828 DANCING LITTLE STARS EXPIRED 2010-04-20 2015-12-31 - 5005 DELEON OAKS COURT, DE LEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 2326 S 52nd Street, West Allis, WI 53219 -
CHANGE OF MAILING ADDRESS 2016-04-26 2326 S 52nd Street, West Allis, WI 53219 -
REGISTERED AGENT NAME CHANGED 2014-04-29 RAY, TAMMY -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 5005 DELEON OAKS COURT, DE LEON SPRINGS, FL 32130 -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-18
Domestic Profit 2010-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State