Search icon

KNIGHT INTEGRATED SYSTEMS, INC.

Company Details

Entity Name: KNIGHT INTEGRATED SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jun 2010 (15 years ago)
Document Number: P10000053874
FEI/EIN Number 273173161
Address: 7513 Central Industrial Drive, Riviera Beach, FL, 33404, US
Mail Address: 7513 Central Industrial Drive, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOREN BRUCE EESQ. Agent 7121 FAIRWAY DRIVE, SUITE 104, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
LOWEN JOHN A President 7513 Central Industrial Drive, Riviera Beach, FL, 33404
KNIGHT JEFFREY B President 7513 Central Industrial Drive, Riviera Beach, FL, 33404

Vice President

Name Role Address
KNIGHT JEFFREY B Vice President 7513 Central Industrial Drive, Riviera Beach, FL, 33404

Secretary

Name Role Address
KNIGHT JEFFREY B Secretary 7513 Central Industrial Drive, Riviera Beach, FL, 33404

Treasurer

Name Role Address
KNIGHT JEFFREY B Treasurer 7513 Central Industrial Drive, Riviera Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024540 KNIGHT CORPORATIONS EXPIRED 2011-03-08 2016-12-31 No data 2610 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 7121 FAIRWAY DRIVE, SUITE 104, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 7513 Central Industrial Drive, Riviera Beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2015-01-13 7513 Central Industrial Drive, Riviera Beach, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2013-07-17 LOREN, BRUCE E, ESQ. No data

Documents

Name Date
Reg. Agent Change 2024-09-12
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State