Search icon

LINDA SCHROEDER MCKNIGHT, P.A. - Florida Company Profile

Company Details

Entity Name: LINDA SCHROEDER MCKNIGHT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINDA SCHROEDER MCKNIGHT, P.A. 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: 29 Sep 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000086217
FEI/EIN Number 593602024

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

Mail Address: 4097 Indian Trail, DESTIN, FL, 32540, US
Address: 4097 Indian Trail, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKNIGHT LINDA S Director 4097 Indian Trail, DESTIN, FL, 32541
MCKNIGHT LINDA Agent 4097 Indian Trail, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-21 4097 Indian Trail, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 4097 Indian Trail, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 4097 Indian Trail, DESTIN, FL 32541 -
REINSTATEMENT 2007-01-29 - -
REGISTERED AGENT NAME CHANGED 2007-01-29 MCKNIGHT, LINDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State