Search icon

BOB KNOLL CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

BOB KNOLL 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: 10 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000134539
FEI/EIN Number 432034814

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

Address: 465 RILEY AVE., NE, PALM BAY, FL, 32907
Mail Address: 465 RILEY AVE., NE, PALM BAY, FL, 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOLL ROBERT B Director 465 RILEY AVE., NE, PALM BAY, FL, 32907
KNOLL ROBERT B Agent 465 RILEY AVE., NE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 465 RILEY AVE., NE, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2010-01-07 465 RILEY AVE., NE, PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 465 RILEY AVE., NE, PALM BAY, FL 32907 -
REGISTERED AGENT NAME CHANGED 2008-01-07 KNOLL, ROBERT BPRESIDE -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State