Search icon

KIBLER CHEMICAL CORPORATION

Company Details

Entity Name: KIBLER CHEMICAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 1982 (43 years ago)
Document Number: F63077
FEI/EIN Number 59-2152729
Address: 1610 ORANGE AVE, ST CLOUD, FL 34769
Mail Address: 1610 ORANGE AVE, ST CLOUD, FL 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
WECK, KELLY F, PRESIDENT Agent 1610 ORANGE AVE, ST CLOUD, FL 34769

Chief Executive Officer

Name Role Address
KIBLER, CHARLES B. Chief Executive Officer 1610 ORANGE AVE, ST CLOUD, FL 34769

Chief Financial Officer

Name Role Address
KIBLER, CONNIE L. Chief Financial Officer 1610 ORANGE AVE, ST CLOUD, FL 34769

PRESIDENT

Name Role Address
WECK, KELLY F PRESIDENT 3165 Whisper Wind Drive, ST. CLOUD, FL 34771

SECRETARY

Name Role Address
WEISS, TINA SECRETARY 6360 DIANE COURT, ST. CLOUD, FL 34771

TREASURER

Name Role Address
WEISS, TINA TREASURER 6360 DIANE COURT, ST. CLOUD, FL 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 1610 ORANGE AVE, ST CLOUD, FL 34769 No data
REGISTERED AGENT NAME CHANGED 2024-01-11 WECK, KELLY F, PRESIDENT No data
CHANGE OF MAILING ADDRESS 2010-01-06 1610 ORANGE AVE, ST CLOUD, FL 34769 No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-20 1610 ORANGE AVE, ST CLOUD, FL 34769 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State