Search icon

KNOX GALLERIES, INC. - Florida Company Profile

Company Details

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

KNOX GALLERIES, 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: 15 Jul 1996 (29 years ago)
Date of dissolution: 09 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: P96000058989
FEI/EIN Number 582253851

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

Address: 190 Pebble Beach Blvd, Naples, FL, 34113, US
Mail Address: PO BOX 3440, PARKER, CO, 80134
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOX DEANE L Director PO BOX 3440, PARKER, CO, 80134
ATKINSON GARY L Secretary PO BOX 3440, PARKER, CO, 80134
KNOX DEANE L Agent 190 Pebble Beach Blvd, Naples, FL, 34113
ATKINSON GARY L Treasurer PO BOX 3440, PARKER, CO, 80134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 190 Pebble Beach Blvd, 203, Naples, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 190 Pebble Beach Blvd, 203, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2007-04-08 190 Pebble Beach Blvd, 203, Naples, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State