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 |
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 |
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 | - | - |
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 |
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