Search icon

KNIGHTSBRIDGE HOLDINGS CORPORATION - Florida Company Profile

Company Details

Entity Name: KNIGHTSBRIDGE HOLDINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNIGHTSBRIDGE HOLDINGS CORPORATION 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: 14 Oct 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V71346
FEI/EIN Number 650360727

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

Address: 333 S TAMIAMI TRAIL, STE 199, VENICE, FL, 34385, US
Mail Address: 333 S TAMIAMI TRAIL, STE 199, VENICE, FL, 34236, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON SCOTT Agent 333 S TAMIAMI TRAIL, VENICE, FL, 34285
NOONOO, CLIFFORD Director 4215 DE MAISONNEUVE W., WESTMOUNT, CANADA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-12 333 S TAMIAMI TRAIL, STE 199, VENICE, FL 34385 -
CHANGE OF MAILING ADDRESS 1996-07-12 333 S TAMIAMI TRAIL, STE 199, VENICE, FL 34385 -
REGISTERED AGENT NAME CHANGED 1996-07-12 GORDON, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 1996-07-12 333 S TAMIAMI TRAIL, STE 199, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-07-12
ANNUAL REPORT 1995-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State