Search icon

JEFFRY KNIGHT, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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
JEFFRY KNIGHT INC. 401(K) PLAN 2022 593100430 2023-07-10 JEFFRY KNIGHT, INC. 24
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
JEFFRY KNIGHT INC. 401(K) PLAN 2021 593100430 2022-08-01 JEFFRY KNIGHT, INC. 2
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
THE JEFFRY KNIGHT INC PREMIUM ONLY PLAN 2010 593100430 2011-09-16 JEFFRY KNIGHT INC 166
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
THE JEFFRY KNIGHT INC PREMIUM ONLY PLAN 2010 593100430 2011-09-16 JEFFRY KNIGHT INC 166
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
THE JEFFRY KNIGHT INC PREMIUM ONLY PLAN 2009 593100430 2010-10-28 JEFFRY KNIGHT INC 160
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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Madison County
2021-CA-000039

Parties

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
C 2 G ENERGY CONSULTANTS, INC. VS JEFFRY KNIGHT, INC. 2D2016-4034 2016-09-19 Closed
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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2023-05-11
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5103140
Loan Approval Amount (current) 5103140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-4302
Project Congressional District FL-13
Number of Employees 414
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State