Entity Name: | THE KIRK & BLUM MANUFACTURING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Sep 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2011 (14 years ago) |
Document Number: | F00000005056 |
FEI/EIN Number |
31-0341570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 N. Dallas Parkway, Suite 500, Dallas, TX, 75254-8809, US |
Mail Address: | 4651 N. Dallas Parkway, Suite 500, Dallas, TX, 75254-8809, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Turner Jennifer | Vice President | 4651 N. Dallas Parkway, Dallas, TX, 752548809 |
Johansson Peter | Director | 4651 N. Dallas Parkway, Dallas, TX, 752548809 |
Johansson Peter | Chie | 4651 N. Dallas Parkway, Dallas, TX, 752548809 |
Gleason Todd Randolph | Chief Executive Officer | 4651 N. Dallas Parkway, Dallas, TX, 752548809 |
Gleason Todd Randolph | President | 4651 N. Dallas Parkway, Dallas, TX, 752548809 |
Watkins-Asiyanbi Joycelynn | Secretary | 4651 N. Dallas Parkway, Dallas, TX, 752548809 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 4651 N. Dallas Parkway, Suite 500, Dallas, TX 75254-8809 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 4651 N. Dallas Parkway, Suite 500, Dallas, TX 75254-8809 | - |
REINSTATEMENT | 2011-03-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-09-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001174969 | TERMINATED | 1000000644483 | COLUMBIA | 2014-10-21 | 2034-12-17 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000766379 | TERMINATED | 1000000492626 | LEON | 2013-04-11 | 2033-04-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000389388 | TERMINATED | 1000000421338 | LEON | 2013-02-08 | 2033-02-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State