Search icon

KNOT BOCA INC. - Florida Company Profile

Company Details

Entity Name: KNOT BOCA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNOT BOCA 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: 12 Aug 2014 (11 years ago)
Document Number: P14000067310
FEI/EIN Number 47-2206104

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

Mail Address: 4424 Manilla Road SE, CALGARY, AB, T2G 4B7, CA
Address: 2145 SW 2ND AVE, FT. LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harkema Timothy President 4424 Manilla Road SE, CALGARY, AB, T2G 47
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2023-04-18 2145 SW 2ND AVE, FT. LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 2145 SW 2ND AVE, FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2020-08-20 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
Reg. Agent Change 2020-08-20
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State