Entity Name: | KNOB HILL ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
KNOB HILL ENTERPRISES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 22 Feb 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (5 years ago) |
Document Number: | 377584 |
FEI/EIN Number |
59-1325734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1740 AVENIDA DEL SOL, BOCA RATON, FL 33432 |
Mail Address: | 708 Greenwood Road, Chapel Hill, NC 27514 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Myers, Julie | Agent | 1740 AVENIDA DEL SOL, BOCA RATON, FL 33432 |
MILANI, JAN | President | 1740 AVENIDA DEL SOL, BOCA RATON, FL 33432 |
MYERS, JULIE | COO and Treasurer | 1740 AVENIDA DEL SOL, BOCA RATON, FL 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-13 | 1740 AVENIDA DEL SOL, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-13 | 1740 AVENIDA DEL SOL, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2017-06-13 | 1740 AVENIDA DEL SOL, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-13 | Myers, Julie | - |
CANCEL ADM DISS/REV | 2010-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000158384 | TERMINATED | 1000000982364 | PALM BEACH | 2024-02-28 | 2044-03-20 | $ 3,116.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-29 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-06-13 |
AMENDED ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State