Entity Name: | K.P.B.&B. TRUST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F04000006983 |
FEI/EIN Number |
352032895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6150 DIAMOND CENTER COURT, #501, FORT MYERS, FL, 33912 |
Mail Address: | 6150 DIAMOND CENTER COURT, #501, FORT MYERS, FL, 33912 |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
DOWNEY CHRISTY A | President | 14601 BALD EAGLE DRIVE, FT. MYERS, FL, 33912 |
Downey Patrick E | Auth | 6150 DIAMOND CENTER COURT, FORT MYERS, FL, 33912 |
PATRICK DOWNEY | Agent | 14601 BALD EAGLE DRIVE, FT. MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-02 | PATRICK, DOWNEY | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-11 | 6150 DIAMOND CENTER COURT, #501, FORT MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2011-01-11 | 6150 DIAMOND CENTER COURT, #501, FORT MYERS, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 14601 BALD EAGLE DRIVE, FT. MYERS, FL 33912 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000595294 | TERMINATED | 1000000546277 | LEE | 2013-10-18 | 2025-05-22 | $ 666.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-11-02 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-03-06 |
ANNUAL REPORT | 2009-09-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State