JEFFRY KNIGHT, INC. - Florida Company Profile
Headquarter
Entity Name: | JEFFRY KNIGHT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 301 S Missouri Ave, Clearwater, FL, 33756, US |
Mail Address: | 301 S Missouri Ave, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State