Search icon

KOEL CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

KOEL CONSTRUCTION, 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: 15 Feb 2002 (23 years ago)
Date of dissolution: 18 May 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 18 May 2005 (20 years ago)
Document Number: P02000018940
FEI/EIN Number 450468458

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

Address: 333 FALKENBURG RD N, A-112, TAMPA, FL, 33619
Mail Address: 333 FALKENBURG RD N, A-112, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONLEY KEVIN O Director 10021 PREVATT STREET, GIBSONTON, FL, 33534
VRABEC JOHN M Director 27907 SUMMER PLACE DR, WESLEYCHAPEL, FL, 33543
PYLES EDWARD S Director 25543 DAN BROWN HAIL RD, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2005-05-18 - -
NAME CHANGE AMENDMENT 2003-05-23 KOEL CONSTRUCTION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 333 FALKENBURG RD N, A-112, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2003-03-17 333 FALKENBURG RD N, A-112, TAMPA, FL 33619 -
AMENDMENT 2003-01-23 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2005-06-09
Reg. Agent Resignation 2005-02-18
ANNUAL REPORT 2004-04-05
Name Change 2003-05-23
ANNUAL REPORT 2003-03-17
Amendment 2003-01-23
Domestic Profit 2002-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State