Search icon

THE TRAFFIC KNIGHTS, P.A. - Florida Company Profile

Company Details

Entity Name: THE TRAFFIC KNIGHTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TRAFFIC KNIGHTS, P.A. 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: 08 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P15000041701
Address: 37 NORTH ORANGE AVENUE, SUITE 1100, ORLANDO, FL, 32801, US
Mail Address: 37 NORTH ORANGE AVENUE, SUITE 1100, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART JACOB VJR. Vice President 37 NORTH ORANGE AVENUE SUITE 1100, ORLANDO, FL, 32801
KAIGLE CHRISTOPHER Vice President 37 NORTH ORANGE AVENUE SUITE 1100, ORLANDO, FL, 32801
MOUNT BRUCE JR. Vice President 37 NORTH ORANGE AVENUE SUITE 1100, ORLANDO, FL, 32801
BLEAKLEY JUSTIN JR. Vice President 37 NORTH ORANGE AVENUE SUITE 1100, ORLANDO, FL, 32801
BOYLSTON BEN Vice President 37 NORTH ORANGE AVENUE SUITE 1100, ORLANDO, FL, 32801
HUGHES JUSTIN V Vice President 37 NORTH ORANGE AVENUE, ORLANDO, FL, 32801
STUART JACOB JR. Agent 37 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-07-05 STUART, JACOB, JR. -

Documents

Name Date
Reg. Agent Change 2016-07-05
Off/Dir Resignation 2016-05-19
Reg. Agent Resignation 2016-05-19
Domestic Profit 2015-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State