Search icon

KNUCKLEHEADS, INC. - Florida Company Profile

Company Details

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

KNUCKLEHEADS, 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 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000032610
FEI/EIN Number 650920627

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

Address: 17250 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908
Mail Address: C/O JOHN M WICKER, P A, P.O. DRAWER 60205, FORT MYERS, FL, 33906
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLONE ELIZABETH Director 311 ROOSEVELT AVE., FRANKLEN SQUARE, NY, 11010
VALLONE ELIZABETH Treasurer 311 ROOSEVELT AVE., FRANKLEN SQUARE, NY, 11010
WICKER JOHN M Agent 12670 NEW BRITTANY BLVD., FORT MYERS, FL, 33907
VALLONE ELIZABETH President 311 ROOSEVELT AVE., FRANKLEN SQUARE, NY, 11010
VALLONE ELIZABETH Secretary 311 ROOSEVELT AVE., FRANKLEN SQUARE, NY, 11010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-03 - -
CHANGE OF MAILING ADDRESS 2010-05-03 17250 S. TAMIAMI TRAIL, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2010-05-03 WICKER, JOHN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 12670 NEW BRITTANY BLVD., SUITE 101, FORT MYERS, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000091535 TERMINATED 1000000099979 LEE 2008-11-17 2030-02-15 $ 1,430.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2010-05-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State