Search icon

R.B. KNOT, INC.

Company Details

Entity Name: R.B. KNOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 1997 (28 years ago)
Document Number: P97000028853
FEI/EIN Number 650740645
Address: 11602 116th Street, Ocean, Marathon, FL, 33050, US
Mail Address: 11602 116TH STREET, OCEAN, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON PAULETTE Agent 11602 116TH STREET, OCEAN, MARATHON, FL, 33050

President

Name Role Address
THOMPSON PAULETTE President 11602 116TH STREET, OCEAN, MARATHON, FL, 33050

Vice President

Name Role Address
ARBUTHNOT MICHAEL J Vice President 10147 NW 46th Street, Sunrise, FL, 33351
VAUGHN KIMBERLY D Vice President 10147 NW 46th Street, Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031211 R B KNOT POOL SERVICE ACTIVE 2018-03-06 2028-12-31 No data 11602 116TH STREET, MARATHON, FL, 33050
G11000016314 R B KNOT POOL SERVICE EXPIRED 2011-02-11 2016-12-31 No data 1421 AVON LANE #206, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-04 11602 116th Street, Ocean, Marathon, FL 33050 No data
CHANGE OF MAILING ADDRESS 2011-02-20 11602 116th Street, Ocean, Marathon, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-20 11602 116TH STREET, OCEAN, MARATHON, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2008-05-01 THOMPSON, PAULETTE No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-05-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State