Search icon

KNIGHT SHOOTING SPORTS, INC. - Florida Company Profile

Company Details

Entity Name: KNIGHT SHOOTING SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNIGHT SHOOTING SPORTS, 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: 09 Jun 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P98000051554
FEI/EIN Number 593530643

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

Address: 12000 US HWY. 19 N., CLEARWATER, FL, 33764, US
Mail Address: 12000 US HWY. 19 N., CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTENFELD MARK President 12000 US HWY 19 N, CLEARWATER, FL, 33764
MAYLES STEPHEN Chief Financial Officer 12000 US HWY 19 N, CLEARWATER, FL, 33764
KRIESER RITA Secretary 760 CORTEZ AVENUE, BELLAIR BLUFFS, FL, 33770
GEMAL EVA MARNIE Director 10918 90TH TERRACE N, SEMINOLE, FL, 33737
MAYLES STEPHEN B Agent 12000 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2007-04-23 MAYLES, STEPHEN BCFO -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 12000 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 12000 US HWY. 19 N., CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2003-03-17 12000 US HWY. 19 N., CLEARWATER, FL 33764 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000131171 ACTIVE 1000000705384 PINELLAS 2016-02-10 2036-02-18 $ 38,418.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08900022375 LAPSED 07011387SCNPC PINELLAS CTY SML CLM DIV 2008-11-26 2013-12-04 $4506.66 JANOS BOGDAN, P.O. BOX 7072, SEMINOLE, FL 33775
J07000146699 TERMINATED 1000000048775 15765 446 2007-04-30 2027-05-16 $ 99,775.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State