Search icon

K.P.B.&B. TRUST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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