Search icon

KILBURY & SON'S INC. - Florida Company Profile

Company Details

Entity Name: KILBURY & SON'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KILBURY & SON'S INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Sep 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2005 (20 years ago)
Document Number: P00000092349
FEI/EIN Number 593674729

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 751 NE 168TH STREET, CITRA, FL, 32113, US
Mail Address: 751 NE 168TH STREET, CITRA, FL, 32113, US
ZIP code: 32113
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILBURY EDWARD A President 751 NE 168TH ST, CITRA, FL, 32113
KILBURY EDWARD APRES Agent 751 NE 168TH STREET, CITRA, FL, 32113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 751 NE 168TH STREET, CITRA, FL 32113 -
CHANGE OF MAILING ADDRESS 2017-02-20 751 NE 168TH STREET, CITRA, FL 32113 -
REGISTERED AGENT NAME CHANGED 2017-02-20 KILBURY, EDWARD A, PRES -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 751 NE 168TH STREET, CITRA, FL 32113 -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State