Search icon

DAVID KNOWLES AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: DAVID KNOWLES AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID KNOWLES AGENCY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: P98000073510
FEI/EIN Number 593530488

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

Address: 27615 US HIGHWAY 27, LEESBURG, FL, 34748, US
Mail Address: 27615 US HIGHWAY 27, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOWLES DAVID A President 27615 US HIGHWAY 27, LEESBURG, FL, 34748
kirste meredith m Agent 803 EAST DIXIE AVE, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 803 EAST DIXIE AVE, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 27615 US HIGHWAY 27, 110, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2019-04-06 27615 US HIGHWAY 27, 110, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2015-02-23 kirste, meredith m -

Documents

Name Date
ANNUAL REPORT 2024-02-21
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-19
REINSTATEMENT 2020-12-22
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1225188102 2020-07-09 0491 PPP 27615 US Hwy 27 Ste 1, Leesburg, FL, 34748
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28369
Loan Approval Amount (current) 28369
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28639.48
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State