Search icon

B & K WOODWORKING, INC - Florida Company Profile

Company Details

Entity Name: B & K WOODWORKING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & K WOODWORKING, 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: 08 May 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: V35110
FEI/EIN Number 593131373

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

Address: 1486 S FAIRFIELD DR, PENSACOLA, FL, 32507, US
Mail Address: 1486 S FAIRFIELD DR, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTHARD WALTER K President 916 BREMAN AVENUE, PENSACOLA, FL
GOTHARD WILLIAM L Vice President 421 BELLE CHASSE WAY CIRCLE, PENSACOLA, FL
GOTHARD, WALTER K Agent 1486 S FAIRFIELD DR, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 1486 S FAIRFIELD DR, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 1996-04-29 1486 S FAIRFIELD DR, PENSACOLA, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-27 1486 S FAIRFIELD DR, PENSACOLA, FL 32507 -

Documents

Name Date
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State