Search icon

KNJ ENTERPRISES, INC.

Company Details

Entity Name: KNJ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000004173
FEI/EIN Number 65-0569583
Address: 528 W. MAIN STREET, WAUCHULA, FL 33873
Mail Address: 528 W. MAIN STREET, WAUCHULA, FL 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Agent

Name Role Address
HUNT, JOYCE E. Agent 410 ORANGE AVE, WAUCHULA, FL 33873

President

Name Role Address
HUNT, JOYCE E. President 410 ORANGE AVE, WAUCHULA, FL 33873

Secretary

Name Role Address
HUNT, JOYCE E Secretary 410 ORANGE AVE, WAUCHULA, FL 33873

Treasurer

Name Role Address
HUNT, JOYCE E Treasurer 410 ORANGE AVE, WAUCHULA, FL 33873

Vice President

Name Role Address
HUNT, NORMAN K Vice President 410 ORANGE AVENUE, WAUCHULA, FL 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 528 W. MAIN STREET, WAUCHULA, FL 33873 No data
CHANGE OF MAILING ADDRESS 1999-04-20 528 W. MAIN STREET, WAUCHULA, FL 33873 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-19 410 ORANGE AVE, WAUCHULA, FL 33873 No data
REGISTERED AGENT NAME CHANGED 1996-03-15 HUNT, JOYCE E. No data
NAME CHANGE AMENDMENT 1995-03-02 KNJ ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-05-14
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-03-15
DOCUMENTS PRIOR TO 1997 1995-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State