Search icon

CUSTOM HOMES BY E.M. KOLB CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM HOMES BY E.M. KOLB CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM HOMES BY E.M. KOLB 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: 29 Mar 1993 (32 years ago)
Document Number: P93000023808
FEI/EIN Number 650409643

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

Address: 9418 BOXTHORN PLACE, BRADENTON, FL, 34202
Mail Address: 9418 BOXTHORN PLACE, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLB EDWARD M President 9418 BOXHORN PLACE, BRADENTON, FL, 34202
KOLB NANETTE Director 9418 B0XTHORN PL., BRADENTON, FL, 34202
NIKLA CAROLE L Director 9418 BOXTHORN PLACE, BRADENTON, FL, 34202
MACKEY CATHERINE Z Agent 1402 THIRD AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2002-10-29 1402 THIRD AVENUE WEST, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-03 9418 BOXTHORN PLACE, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 1999-05-03 9418 BOXTHORN PLACE, BRADENTON, FL 34202 -
REGISTERED AGENT NAME CHANGED 1999-05-03 MACKEY, CATHERINE Z -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State