Search icon

BOCK ARCHITECTURE, INC. - Florida Company Profile

Company Details

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

BOCK ARCHITECTURE, 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: 28 Jul 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: P04000110907
FEI/EIN Number 770650375

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

Address: 998 LAKE DESTINY ROAD, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 998 LAKE DESTINY ROAD, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCK ROBERT T President 998 LAKE DESTINY ROAD, ALTAMONTE SPRINGS, FL, 32714
BOCK ROBERT T Treasurer 998 LAKE DESTINY ROAD, ALTAMONTE SPRINGS, FL, 32714
Bock Robert T Agent 998 Lake Destiny Road, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-01-18 BOCK ARCHITECTURE, INC. -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 Bock, Robert Thomas -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 998 Lake Destiny Road, Altamonte Springs, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-17
Name Change 2022-01-18
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State