Search icon

NEW ENGLAND COMMERCIAL BROKERAGE, INC. *** SEE NOTE ***

Company Details

Entity Name: NEW ENGLAND COMMERCIAL BROKERAGE, INC. *** SEE NOTE ***
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2014 (11 years ago)
Document Number: P14000004920
FEI/EIN Number 46-4700598
Address: 815 Snapdragon Dr., New Smyrna Beach, FL, 32168, US
Mail Address: 815 Snapdragon Dr., New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
KNIGHT ANDREW T Agent 815 Snapdragon Dr., New Smyrna Beach, FL, 32168

President

Name Role Address
KNIGHT ANDREW T President 815 Snapdragon Dr., New Smyrna Beach, FL, 32168

Vice President

Name Role Address
KNIGHT ANDREW T Vice President 815 Snapdragon Dr., New Smyrna Beach, FL, 32168

Secretary

Name Role Address
KNIGHT ANDREW T Secretary 815 Snapdragon DR., New Smyrna Beach, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000062749 KNIGHT FINANCIAL GROUP ACTIVE 2023-05-18 2028-12-31 No data 815 SNAPDRAGON DR, NEW SMYRNA BEACH, FL, 32168
G22000011620 KNIGHT CAPITAL INVESTMENTS ACTIVE 2022-01-27 2027-12-31 No data 815 SNAPDRAGON DRIVE, NEW SMYRNA BEACH, FL, 32168
G20000144132 INSTITUTE OF BIBLICAL APOLOGETICS ACTIVE 2020-11-09 2025-12-31 No data 815 SNAPDRAGON DR., NEW SMYRNA BEACH, FL, 32168
G16000041084 LKNIGHT FINANCIAL GROUP EXPIRED 2016-04-22 2021-12-31 No data 815 SNAPDRAGON DR, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 815 Snapdragon Dr., New Smyrna Beach, FL 32168 No data
CHANGE OF MAILING ADDRESS 2016-03-03 815 Snapdragon Dr., New Smyrna Beach, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 815 Snapdragon Dr., New Smyrna Beach, FL 32168 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State