Search icon

BOCK CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

BOCK 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: 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: 14 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: P05000023456
FEI/EIN Number 202353392

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

Address: 8429 East Bay Blvd, Navarre, FL, FL, 32566, US
Mail Address: 8429 East Bay Blvd, Navarre, FL, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCK KEVIN President 2407 WHISPERING PINES BLVD, NAVARRE, FL, 32566
BOCK KEVIN Secretary 2407 WHISPERING PINES BLVD, NAVARRE, FL, 32566
BOCK NATASHA M Agent 2407 WHISPERING PINES BLVD., NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-07 8429 East Bay Blvd, Navarre, FL, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 8429 East Bay Blvd, Navarre, FL, FL 32566 -
REINSTATEMENT 2018-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 BOCK, NATASHA MRS -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 2407 WHISPERING PINES BLVD., NAVARRE, FL 32566 -
REINSTATEMENT 2011-02-15 - -
REINSTATEMENT 2010-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000858362 LAPSED 09-003645-CC CNTY CRT BAY 2010-07-26 2015-08-20 $6,779.98 COUCH READY MIX USA, LLC, P.O. BOX 9420, PANAMA CITY BEACH, FL 32417
J10000669017 LAPSED 2009 CC 002126 SANTA ROSA COUNTY COURT 2010-06-08 2015-06-22 $9,759.20 UNITED LIGHTING AND SUPPLY COMPANY, A FLORIDA CORP, 121 CHESNUT AVE., S.E., POST OFFICE BOX 307, FORT WALTON BEACH, FL 32549

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-09-25
REINSTATEMENT 2018-01-02
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State