Search icon

KNIGHT'S AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: KNIGHT'S AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNIGHT'S AUTO SALES, 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: 18 Feb 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: V14962
FEI/EIN Number 593108654

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

Address: 1700 N. HERCULIES AVE., BLDG. 1, CLEARWATER, FL, 33765, US
Mail Address: 1700 N. HERCULES AVE., BLDG. 1, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THERRIEN LAURA Vice President 2827 KAVALIER DRIVE, PALM HARBOR, FL
THERRIEN LAURA Treasurer 2827 KAVALIER DRIVE, PALM HARBOR, FL
THERRIEN LAURA Secretary 2827 KAVALIER DRIVE, PALM HARBOR, FL
THERRIEN GEORGE J Director 2398 GUN FLINT TRAIL, PALM HARBOR, FL, 34683
THERRIEN GEORGE Agent 1700 N. HERCULES AVE., CLEARWATER, FL, 34625
THERRIEN, GEORGE President 2827 KAVALIER DRIVE, PALM HARBOR, FL
THERRIEN, GEORGE Chairman 2827 KAVALIER DRIVE, PALM HARBOR, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-22 1700 N. HERCULIES AVE., BLDG. 1, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 1998-07-22 1700 N. HERCULIES AVE., BLDG. 1, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-19 1700 N. HERCULES AVE., BLDG. 1, CLEARWATER, FL 34625 -
AMENDMENT 1993-07-02 - -
REGISTERED AGENT NAME CHANGED 1993-07-02 THERRIEN, GEORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000242523 LAPSED 02-2819-CI-13 PINELLAS CIRCUIT COURT CIVIL D 2002-05-31 2007-06-21 $52,039.95 AMSOUTH BANK OF FLORIDA N A, 250 RIVERCHASE PKWY, HOOVER AL 35244

Documents

Name Date
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-07-22
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State