Entity Name: | JEFFRY KNIGHT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFFRY KNIGHT, 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: | 26 Jul 1991 (34 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 13 Aug 2018 (7 years ago) |
Document Number: | S68931 |
FEI/EIN Number |
593100430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 S Missouri Ave, Clearwater, FL, 33756, US |
Mail Address: | 301 S Missouri Ave, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JEFFRY KNIGHT, INC., ALABAMA | 000-519-092 | ALABAMA |
Headquarter of | JEFFRY KNIGHT, INC., NEW YORK | 5330662 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEFFRY KNIGHT INC. 401(K) PLAN | 2023 | 593100430 | 2024-07-24 | JEFFRY KNIGHT, INC. | 15 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 421468222 |
Plan administrator’s name | THE FINWAY GROUP LLC |
Plan administrator’s address | 5625 MILLS CIVIC PARKWAY STE 101, WEST DES MOINES, IA, 50266 |
Administrator’s telephone number | 5152260974 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2021-02-01 |
Business code | 238900 |
Sponsor’s telephone number | 7272027439 |
Plan sponsor’s address | 301 S MISSOURI AVE, CLEARWATER, FL, 33756 |
Plan administrator’s name and address
Administrator’s EIN | 421468222 |
Plan administrator’s name | THE FINWAY GROUP LLC |
Plan administrator’s address | 5625 MILLS CIVIC PARKWAY STE 101, WEST DES MOINES, IA, 50266 |
Administrator’s telephone number | 5152260974 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2021-02-01 |
Business code | 238900 |
Sponsor’s telephone number | 7272027439 |
Plan sponsor’s address | 301 S MISSOURI AVE, CLEARWATER, FL, 33756 |
Plan administrator’s name and address
Administrator’s EIN | 421468222 |
Plan administrator’s name | THE FINWAY GROUP LLC |
Plan administrator’s address | 5625 MILLS CIVIC PARKWAY STE 101, WEST DES MOINES, IA, 50266 |
Administrator’s telephone number | 5152260974 |
File | View Page |
Three-digit plan number (PN) | 521 |
Effective date of plan | 2007-05-01 |
Business code | 238900 |
Sponsor’s telephone number | 7276246235 |
Plan sponsor’s DBA name | KNIGHT ENTERPRISES |
Plan sponsor’s mailing address | 6056 ULMERTON ROAD, CLEARWATER, FL, 33760 |
Plan sponsor’s address | 6056 ULMERTON ROAD, CLEARWATER, FL, 33760 |
Plan administrator’s name and address
Administrator’s EIN | 593100430 |
Plan administrator’s name | JEFFRY KNIGHT INC |
Plan administrator’s address | 6056 ULMERTON ROAD, CLEARWATER, FL, 33760 |
Administrator’s telephone number | 7276246235 |
Number of participants as of the end of the plan year
Active participants | 170 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2011-09-16 |
Name of individual signing | DONNA BENTLEY |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 521 |
Effective date of plan | 2007-05-01 |
Business code | 238900 |
Sponsor’s telephone number | 7276246235 |
Plan sponsor’s DBA name | KNIGHT ENTERPRISES |
Plan sponsor’s mailing address | 6056 ULMERTON ROAD, CLEARWATER, FL, 33760 |
Plan sponsor’s address | 6056 ULMERTON ROAD, CLEARWATER, FL, 33760 |
Plan administrator’s name and address
Administrator’s EIN | 593100430 |
Plan administrator’s name | JEFFRY KNIGHT INC |
Plan administrator’s address | 6056 ULMERTON ROAD, CLEARWATER, FL, 33760 |
Administrator’s telephone number | 7276246235 |
Number of participants as of the end of the plan year
Active participants | 170 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2011-09-16 |
Name of individual signing | DONNA BENTLEY |
Valid signature | Filed with incorrect/unrecognized electronic signature |
File | View Page |
Three-digit plan number (PN) | 521 |
Effective date of plan | 2007-05-01 |
Business code | 238900 |
Sponsor’s telephone number | 7276246235 |
Plan sponsor’s DBA name | KNIGHT ENTERPRISES |
Plan sponsor’s mailing address | 6056 ULMERTON ROAD, CLEARWATER, FL, 33760 |
Plan sponsor’s address | 6056 ULMERTON ROAD, CLEARWATER, FL, 33760 |
Plan administrator’s name and address
Administrator’s EIN | 593100430 |
Plan administrator’s name | JEFFRY KNIGHT INC |
Plan administrator’s address | 6056 ULMERTON ROAD, CLEARWATER, FL, 33760 |
Administrator’s telephone number | 7276246235 |
Number of participants as of the end of the plan year
Active participants | 166 |
Signature of
Role | Plan administrator |
Date | 2010-10-28 |
Name of individual signing | DONNA BENTLEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KNIGHT JEFFRY D | Director | 301 S Missouri Ave, Clearwater, FL, 33756 |
KNIGHT SEAN M | President | 301 S Missouri Ave, Clearwater, FL, 33756 |
BARNES MEGAN | Treasurer | 301 S Missouri Ave, Clearwater, FL, 33756 |
Weber Timothy WEsq. | Agent | 5453 Central Avenue, St Petersburg, FL, 33710 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000051689 | JKI INDUSTRIES | ACTIVE | 2020-05-11 | 2025-12-31 | - | 12011 49TH ST N, CLEARWATER, FL, 33762 |
G14000083525 | KNIGHT PROPERTY SERVICES | EXPIRED | 2014-08-13 | 2019-12-31 | - | 6056 ULMERTON ROAD, CLEARWATER, FL, 33760 |
G10000071870 | KNIGHT WATCH SECURITY | EXPIRED | 2010-08-05 | 2015-12-31 | - | 6030 ULMERTON ROAD, CLEARWATER, FL, 33760 |
G99182900157 | KNIGHT ENTERPRISES | EXPIRED | 1999-07-01 | 2024-12-31 | - | 301 S MISSOURI AVE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-13 | 301 S Missouri Ave, Clearwater, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | 301 S Missouri Ave, Clearwater, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 5453 Central Avenue, St Petersburg, FL 33710 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-22 | Weber, Timothy W, Esq. | - |
MERGER | 2018-08-13 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000184609 |
REINSTATEMENT | 1996-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-11-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000561548 | ACTIVE | 2021-CA-000039 | CIRCUIT COURT, MADISON COUNTY | 2023-11-15 | 2028-11-21 | $283,780.34 | ALBERT POIRE, 197 SW RANGE AVE., MADISON, FL 32340 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jeffry Knight, Inc. d/b/a JKI Industries, a Florida Limited Liability Company, Appellant(s) v. Albert E. Poire and Cindy Poire, Appellee(s). | 1D2023-3111 | 2023-12-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JEFFRY KNIGHT, INC. |
Role | Appellant |
Status | Active |
Representations | Kyle D. Bass, Timothy Weber |
Name | JKI INDUSTRIES, LLC |
Role | Appellant |
Status | Active |
Name | Cindy Poire |
Role | Appellee |
Status | Active |
Representations | Muriel Delvie Whitehead, James Moorhead |
Name | Hon. Wesley Raymond Douglas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Madison Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Albert E. Poire |
Role | Appellee |
Status | Active |
Representations | Timothy Russell Moorhead, Sarah Ann Hinton, Muriel Delvie Whitehead, James Moorhead |
Docket Entries
Docket Date | 2023-12-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Jeffry Knight, Inc. |
Docket Date | 2024-08-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Jeffry Knight, Inc. |
View | View File |
Docket Date | 2024-07-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - RB 15 days - 8/19/24 |
On Behalf Of | Jeffry Knight, Inc. |
Docket Date | 2024-07-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Albert E. Poire |
View | View File |
Docket Date | 2024-06-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Jeffry Knight, Inc. |
View | View File |
Docket Date | 2024-05-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-04-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Jeffry Knight, Inc. |
Docket Date | 2024-03-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief 45 days 04/25/24 |
On Behalf Of | Jeffry Knight, Inc. |
Docket Date | 2024-02-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order on Motion for Extension of Time for Record |
View | View File |
Docket Date | 2024-02-02 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted- 951 pages |
Docket Date | 2024-01-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion for Extension of Time for Record (signed copy) |
On Behalf Of | Madison Clerk |
Docket Date | 2024-01-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion for Extension of Time for Record |
On Behalf Of | Madison Clerk |
Docket Date | 2023-12-27 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Jeffry Knight, Inc. |
Docket Date | 2023-12-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Cindy Poire |
Docket Date | 2023-12-07 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Albert E. Poire |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 15-002144-CI |
Parties
Name | C 2 G ENERGY CONSULTANTS, INC. |
Role | Appellant |
Status | Active |
Representations | LEE SEGAL, ESQ. |
Name | GONZALO VALDES |
Role | Appellee |
Status | Active |
Name | DANIEL M. ALBERTS |
Role | Appellee |
Status | Active |
Name | CONDUIT 2 GREEN, INC. |
Role | Appellee |
Status | Active |
Name | JEFFRY KNIGHT, INC. |
Role | Appellee |
Status | Active |
Representations | KATHRYN J. SOLE, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-30 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-03-10 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2016-12-16 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Petitioner's motion requesting court to proceed without response brief is granted. This matter will proceed to resolution without a response. |
Docket Date | 2016-12-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ PETITIONER'S MOTION REQUESTING COURT TO PROCEED WITHOUT RESPONSE BRIEF |
On Behalf Of | C 2 G ENERGY CONSULTANTS, INC. |
Docket Date | 2016-11-04 |
Type | Order |
Subtype | Order to File Response |
Description | generic response order |
Docket Date | 2016-11-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ PETITIONER'S MOTION REQUESTING COURT TO PROCEED WITHOUT RESPONSE BRIEF |
On Behalf Of | C 2 G ENERGY CONSULTANTS, INC. |
Docket Date | 2016-10-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Within ten days from the date of this order, respondent shall respond to the court's order dated September 22, 2016. |
Docket Date | 2016-09-22 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2016-09-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2016-09-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2016-09-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-09-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | C 2 G ENERGY CONSULTANTS, INC. |
Docket Date | 2016-09-16 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | C 2 G ENERGY CONSULTANTS, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-09 |
AMENDED ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2020-03-24 |
AMENDED ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2019-04-25 |
Merger | 2018-08-13 |
ANNUAL REPORT | 2018-03-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4158878405 | 2021-02-06 | 0455 | PPP | 12011 49th St N, Clearwater, FL, 33762-4302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State