Search icon

KELLOGG BROWN & ROOT SERVICES, INC.

Company Details

Entity Name: KELLOGG BROWN & ROOT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Apr 2003 (22 years ago)
Date of dissolution: 10 Mar 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: F03000001806
FEI/EIN Number 74-2731250
Address: 601 Jefferson Street, KT-3400, Houston, TX, 77002, US
Mail Address: 601 Jefferson Street, KT-3400, Houston, TX, 77002, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Akerson Eileen G Director 601 Jefferson Street, Houston, TX, 77002
Bright William Director 601 Jefferson Street, Houston, TX, 77002
Lyles Lester L Director 601 Jefferson Street, Houston, TX, 77002
Sopp Mark Director 601 Jefferson Street, Houston, TX, 77002

Vice President

Name Role Address
Frausto Natasha Vice President 601 Jefferson Street, Houston, TX, 77002
Heinrich Christopher G Vice President 601 Jefferson Street, Houston, TX, 77002

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-03-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 601 Jefferson Street, KT-3400, Houston, TX 77002 No data
CHANGE OF MAILING ADDRESS 2018-04-09 601 Jefferson Street, KT-3400, Houston, TX 77002 No data
REGISTERED AGENT NAME CHANGED 2010-12-28 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2010-12-28 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
KELLOGG BROWN & ROOT SERVICES, INC. VS PANAMA CITY-BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT SC2014-1376 2014-07-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
10-2839CA

Circuit Court for the Fourteenth Judicial Circuit, Bay County
1D12-4874

Parties

Name KELLOGG BROWN & ROOT SERVICES, INC.
Role Petitioner
Status Active
Representations DAVID LEE MCGEE, Louis K. Rosenbloum
Name PANAMA CITY-BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT
Role Respondent
Status Active
Representations BRADLEY S. COPENHAVER, MEGAN SCHIRMAN REYNOLDS, W. ROBERT VEZINA, III
Name Hon. James Ball Fensom
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-08-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of PANAMA CITY-BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT
Docket Date 2014-07-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-07-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of KELLOGG BROWN & ROOT SERVICES, INC.
Docket Date 2014-07-17
Type Letter-Case
Subtype Letter
Description LETTER ~ WITH CHECK FOR $300.00 FILING FEE
On Behalf Of KELLOGG BROWN & ROOT SERVICES, INC.
Docket Date 2014-07-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-07-15
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 14, 2014, in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2014-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-07-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of KELLOGG BROWN & ROOT SERVICES, INC.

Documents

Name Date
Withdrawal 2020-03-10
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State