Search icon

KNOWLES CONSTRUCTION AND GENERAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: KNOWLES CONSTRUCTION AND GENERAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNOWLES CONSTRUCTION AND GENERAL CONTRACTING, 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: 13 Dec 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2000 (25 years ago)
Document Number: S19347
FEI/EIN Number 593077080

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

Address: 11578 Rosa Court, Homosassa, FL, 34448, US
Mail Address: 470 Wild Goose Lane, Boones Mill, VA, 24065, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOWLES LEE F Director 470 Wild Goose Lane, Boones Mill, FL, 24065
KNOWLES CHARLOTTE A Director 470 Wild Goose Lane, Boones Mill, VA, 24065
KNOWLES LEE F Agent 470 Wild Goose Lane, Boones Mill, FL, 24065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 11578 Rosa Court, Homosassa, FL 34448 -
CHANGE OF MAILING ADDRESS 2021-03-15 11578 Rosa Court, Homosassa, FL 34448 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 470 Wild Goose Lane, Boones Mill, FL 24065 -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State