Search icon

BOB KERR'S MARINE TOOL CO.

Company Details

Entity Name: BOB KERR'S MARINE TOOL CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Oct 1968 (56 years ago)
Document Number: 336740
FEI/EIN Number 59-1259803
Address: 534 SOUTH DILLARD STREET, WINTER GARDEN, FL 34787
Mail Address: P.O. BOX 771135, WINTER GARDEN, FL 34777
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
58765 Active U.S./Canada Manufacturer 1980-01-20 2024-09-19 2029-09-19 2025-09-17

Contact Information

POC KAREN DAVIS
Phone +1 407-656-2089
Address 534 S DILLARD ST, WINTER GARDEN, FL, 34787 3529, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
DAVIS, KAREN W Agent 534 SOUTH DILLARD STREET, WINTER GARDEN, FL 34787

Secretary

Name Role Address
CRABTREE,SUSAN K Secretary 174 ROPER DR., WINTER GARDEN, FL 34787

Treasurer

Name Role Address
CRABTREE,SUSAN K Treasurer 174 ROPER DR., WINTER GARDEN, FL 34787

Director

Name Role Address
CRABTREE,SUSAN K Director 174 ROPER DR., WINTER GARDEN, FL 34787

Vice President

Name Role Address
CRABTREE, GEORGE F Vice President 174 ROPER DR., WINTER GARDEN, FL 34787

President

Name Role Address
DAVIS, KAREN W President 220 N. MAIN ST., WINTER GARDEN, FL 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-16 DAVIS, KAREN W No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-18 534 SOUTH DILLARD STREET, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-18 534 SOUTH DILLARD STREET, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2008-01-07 534 SOUTH DILLARD STREET, WINTER GARDEN, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-31

Date of last update: 06 Feb 2025

Sources: Florida Department of State