Search icon

KNIGHTS STORE INC. - Florida Company Profile

Company Details

Entity Name: KNIGHTS STORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNIGHTS STORE 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: 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 Jul 2013 (12 years ago)
Document Number: P13000057259
FEI/EIN Number 46-3121968

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

Mail Address: 16055 STATE ROAD 52, SUITE 201, LAND O LAKES, FL, 34638
Address: 4350 Bee Ridge Road, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JALLO PAUL President 290 TALL OAK TRAIL, TARPON SPRING, FL, 34688
JALLO PAUL Secretary 290 TALL OAK TRAIL, TARPON SPRING, FL, 34688
WESTCHASE LAW, P.A., A PRIVATE LAW FIRM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 Westchase Law, P.A., A Private Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 12027 Whitmarsh Lane, Tampa, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-10 4350 Bee Ridge Road, Sarasota, FL 34233 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3334297102 2020-04-11 0455 PPP 4350 BEE RIDGE RD, SARASOTA, FL, 34233-2565
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18834.07
Loan Approval Amount (current) 18834.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34233-2565
Project Congressional District FL-17
Number of Employees 5
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18987.32
Forgiveness Paid Date 2021-02-19
8035358400 2021-02-12 0455 PPS 16055 State Road 52 Ste 201, Land O Lakes, FL, 34638-6814
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21394.87
Loan Approval Amount (current) 21394.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34638-6814
Project Congressional District FL-12
Number of Employees 7
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21459.93
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State