Search icon

KNIGHT SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

KNIGHT SYSTEMS, 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: 15 Feb 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S32019
FEI/EIN Number 650242873

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

Address: 7146 N.W. 72 AVE., MIAMI, FL, 33166, US
Mail Address: 7146 N.W. 72 AVE., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON LESLIE Vice President 7146 N.W. 72 AVE., MIAMI, FL, 33166
BRECHNER STANLEY Agent 7146 N.W. 72 AVE., MIAMI, FL, 33166
REYES VICTOR President 7146 N.W. 72 AVE., MIAMI, FL, 33166
BRECHNER STANLEY Secretary 7146 N.W. 72 AVE., MIAMI, FL, 33166
BRECHNER STANLEY Treasurer 7146 N.W. 72 AVE., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-07 7146 N.W. 72 AVE., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-07 7146 N.W. 72 AVE., MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2002-01-07 BRECHNER, STANLEY -
CHANGE OF MAILING ADDRESS 2002-01-07 7146 N.W. 72 AVE., MIAMI, FL 33166 -
REINSTATEMENT 2001-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1999-03-23 - -
REINSTATEMENT 1996-12-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900004539 LAPSED 03-3674-CA-32 11TH CIR CRT MIAMI-DADE CO 2003-12-15 2009-02-20 $123824.16 HITACHI AMERICA, LTD., C/O JACOBSON, SOBO & MOSELLE,, P.O. BOX 19359, PLANTATION, FL 33318
J03000279077 LAPSED 03-4957-CA-27 MIAMI-DADE COUNTY COURT 2003-09-23 2008-10-08 $94,049.15 HEWLETT-PACKARD CORP. AS SUCCESSOR IN INTEREST TO COMPA, 20555 ST #249, HOUSTON, TX 77070
J03000169278 LAPSED 02-17172 CA (06) 11TH JUDICIAL CRT CT MIAMI-DAD 2002-10-08 2008-05-14 $23,193.75 GRAYBAR ELECTRIC COMPANY INC, 2111 N W 22ND AVENUE, MIAMI FL 33142

Documents

Name Date
Amendment 2002-01-14
ANNUAL REPORT 2002-01-07
REINSTATEMENT 2001-02-20
Amendment 1999-03-23
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-16
REINSTATEMENT 1996-12-17
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State