Search icon

KNOWLES CABINETRY & TRIMWORK, INC - Florida Company Profile

Company Details

Entity Name: KNOWLES CABINETRY & TRIMWORK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNOWLES CABINETRY & TRIMWORK, 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: 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: 29 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: P03000121373
FEI/EIN Number 141902075

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

Address: 226 NICHOLS ROAD, WEWAHITCHKA, FL, 32465, US
Mail Address: P.O. BOX 102, WEWAHITCHKA, FL, 32465, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOWLES ROBERT A President PO BOX 102, WEWAHITCHKA, FL, 32465
KNOWLES TERRI R Secretary PO Box 102, WEWAHITCHKA, FL, 32465
KNOWLES ALEX T Director PO BOX 102, WEWAHITCHKA, FL, 32465
KNOWLES TERRI R Agent 226 NICHOLS ROAD, WEWAHITCHKA, FL, 32465

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-07-13 KNOWLES CABINETRY & TRIMWORK, INC -
AMENDMENT 2016-10-10 - -
REINSTATEMENT 2011-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 226 NICHOLS ROAD, WEWAHITCHKA, FL 32465 -
AMENDMENT 2006-02-23 - -
AMENDMENT 2006-01-12 - -
AMENDMENT 2005-07-19 - -
AMENDMENT 2005-04-14 - -
AMENDMENT 2005-04-13 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-25
Off/Dir Resignation 2019-09-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-08
Name Change 2017-07-13
ANNUAL REPORT 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State