Search icon

KNOB HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: KNOB HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNOB HEALTHCARE, 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: 11 Apr 2007 (18 years ago)
Date of dissolution: 16 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2015 (10 years ago)
Document Number: P07000045069
FEI/EIN Number 208994530

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

Address: 590 WRIGHT WAY, GULF STREAM, FL, 33483
Mail Address: 590 WRIGHT WAY, GULF STREAM, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUAID ROBERT G President 590 WRIGHT WAY, GULF STREAM, FL, 33483
SOUAID ROBERT G Director 590 WRIGHT WAY, GULF STREAM, FL, 33483
SOUAID ROBERT G Agent 590 WRIGHT WAY, GULF STREAM, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 590 WRIGHT WAY, GULF STREAM, FL 33483 -
CHANGE OF MAILING ADDRESS 2012-04-09 590 WRIGHT WAY, GULF STREAM, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 590 WRIGHT WAY, GULF STREAM, FL 33483 -
REGISTERED AGENT NAME CHANGED 2010-04-08 SOUAID, ROBERT G -

Documents

Name Date
Voluntary Dissolution 2015-04-16
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-23
Domestic Profit 2007-04-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State