Search icon

K-BOB, INC. - Florida Company Profile

Company Details

Entity Name: K-BOB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K-BOB, 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: 04 Feb 1966 (59 years ago)
Date of dissolution: 15 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: 301691
FEI/EIN Number 591973476

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

Address: 1233 COUNTY ROAD 78, LABELLE, FL, 33935, US
Mail Address: 8405 NORTH 675 EAST, OSSIAN, IN, 46777, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAHRWOLD MAXINE A Secretary 8405 N 675 E, OSSIAN, IN, 46777
NAHRWOLD MAXINE A Treasurer 8405 N 675 E, OSSIAN, IN, 46777
BULMAHN KENNETH D Vice President 283 SPRINGWOOD, IDAHO FALLS, ID, 834048104
BULMAHN KENNETH D Director 283 SPRINGWOOD, IDAHO FALLS, ID, 834048104
HALPEN DAVID M Agent 11760 U.S. Highway 1, PALM BEACH GARDENS, FL, 33408
BULMAHN GERALD L President 7161 N 400 W, DECATUR, IN, 46733
BULMAHN GERALD L Director 7161 N 400 W, DECATUR, IN, 46733

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 11760 U.S. Highway 1, Golden Bear Plaza, Suite 502W, PALM BEACH GARDENS, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 1233 COUNTY ROAD 78, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2008-01-31 HALPEN, DAVID MESQ. -
CHANGE OF MAILING ADDRESS 1996-02-21 1233 COUNTY ROAD 78, LABELLE, FL 33935 -

Documents

Name Date
Voluntary Dissolution 2021-11-15
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-03

Date of last update: 01 May 2025

Sources: Florida Department of State