Search icon

KNAPP & WALLACE ENTERPRISES, INC.

Company Details

Entity Name: KNAPP & WALLACE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 1996 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P96000093674
FEI/EIN Number 593418847
Mail Address: 1618 2ND AVENUE, TAMPA, FL, 33605
Address: 11709 Driver Ln, Spring Hill, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Adams-Wallace Carolyn Agent 11709 DIVER LANE, SPRINGHILL, FL, 34610

President

Name Role Address
KNAPP Alice President 128 Fountain Court, Spring Hill, FL, 34606

Secretary

Name Role Address
WALLACE DARRELL Secretary 11709 DIRVER LN, SPRINGHILL, FL, 34610

Treasurer

Name Role Address
WALLACE DARRELL Treasurer 11709 DIRVER LN, SPRINGHILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-27 Adams-Wallace, Carolyn No data
REINSTATEMENT 2020-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 11709 Driver Ln, Spring Hill, FL 34610 No data
CHANGE OF MAILING ADDRESS 1997-06-20 11709 Driver Ln, Spring Hill, FL 34610 No data
REGISTERED AGENT ADDRESS CHANGED 1997-06-20 11709 DIVER LANE, SPRINGHILL, FL 34610 No data

Documents

Name Date
ANNUAL REPORT 2021-02-24
REINSTATEMENT 2020-03-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State