Search icon

KNOLLCREST, INC. - Florida Company Profile

Company Details

Entity Name: KNOLLCREST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNOLLCREST, 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: 31 Jan 2002 (23 years ago)
Date of dissolution: 24 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2023 (2 years ago)
Document Number: P02000013208
FEI/EIN Number 020548415

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

Address: 120 S APPLE ST, FAYETTEVILLE, OH, 45118, US
Mail Address: 120 S APPLE ST, FAYETTEVILLE, OH, 45118, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HETTINGER ROBERT President 120 S APPLE ST, FAYETTEVILLE, OH, 45118
HETTINGER ROBERT L Agent 120 S APPLE ST, FAYETTEVILLE, FL, 45118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 120 S APPLE ST, FAYETTEVILLE, FL 45118 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-18 120 S APPLE ST, FAYETTEVILLE, OH 45118 -
CHANGE OF MAILING ADDRESS 2020-01-18 120 S APPLE ST, FAYETTEVILLE, OH 45118 -
REGISTERED AGENT NAME CHANGED 2015-02-22 HETTINGER, ROBERT L -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State