Search icon

LARRY KNOX, INC. - Florida Company Profile

Company Details

Entity Name: LARRY KNOX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRY KNOX, 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: 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: 11 Apr 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000027490
Address: 2340-A CLAREMONT LANE, TALLAHASSEE, FL, 32301
Mail Address: 2340-A CLAREMONT LANE, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOX LARRY Director 2340-A CLAREMONT LANE, TALLAHASSEE, FL, 32301
KNOX LARRY Agent 2340-A CLAREMONT LANE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
LARRY KNOX VS STATE OF FLORIDA 4D2019-0886 2019-03-29 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14015323CF10A

Parties

Name LARRY KNOX, INC.
Role Appellant
Status Active
Representations Public Defender-Broward, Marcelo E. Lescano, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Department of Law Enforcement
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 17, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LARRY KNOX
Docket Date 2019-07-29
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellant’s July 18, 2019 agreed motion to abate is granted, and the above-styled appeal is stayed for ninety (90) days from the date of this order. Before this stay expires, appellant shall file a status report as to the status of disposition of appellant’s application for a certificate of eligibility to seal his criminal record. This appeal shall proceed in this court upon expiration of the stay unless otherwise notified in writing by the parties.
Docket Date 2019-07-18
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of LARRY KNOX
Docket Date 2019-06-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 08/06/2019
Docket Date 2019-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LARRY KNOX
Docket Date 2019-05-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
Docket Date 2019-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 82 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's April 25, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated; further,ORDERED that appellant shall comply with this court's March 29, 2019 order to file a conformed copy of the order being appealed within ten (10) days from the date of this order.
Docket Date 2019-04-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of LARRY KNOX
Docket Date 2019-04-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY KNOX
Docket Date 2019-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Date of last update: 01 May 2025

Sources: Florida Department of State