Search icon

KNICKERBOCKER SOFTWARE INC - Florida Company Profile

Company Details

Entity Name: KNICKERBOCKER SOFTWARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNICKERBOCKER SOFTWARE 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: 01 Feb 2018 (7 years ago)
Document Number: P18000011077
FEI/EIN Number 82-4195486

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

Address: 1337 FRIEND AVE, CLEARWATER, FL, 33756, US
Mail Address: 411 Cleveland St #303, Clearwater, FL, 33755, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNICKERBOCKER GLEN MIII President 411 Cleveland St #303, Clearwater, FL, 33755
KNICKERBOCKER GLEN MIII Agent 411 Cleveland St #303, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 1337 FRIEND AVE, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 411 Cleveland St #303, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2020-01-16 1337 FRIEND AVE, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-28
Domestic Profit 2018-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4664288201 2020-08-06 0455 PPP 240 Duncan Loop E, Dunedin, FL, 34698
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11437
Loan Approval Amount (current) 11437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 443142
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11530.06
Forgiveness Paid Date 2021-06-04
4760788405 2021-02-06 0455 PPS 411 Cleveland St # 303, Clearwater, FL, 33755-4004
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-4004
Project Congressional District FL-13
Number of Employees 1
NAICS code 541511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11326.44
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State