Search icon

TOMKAT ENTERPRISES, INCORPORATED

Company Details

Entity Name: TOMKAT ENTERPRISES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2001 (24 years ago)
Document Number: P01000003266
FEI/EIN Number 582591014
Address: 204 N ELM AVE., SANFORD, FL, 32771
Mail Address: POST OFFICE BOX 952946, LAKE MARY, FL, 32795
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KILGER TAMI F Agent 1094 HENLEY DOWNS PLACE, HEATHROW, FL, 32746

Chief Financial Officer

Name Role Address
WHITE JANICE Chief Financial Officer 63 CROSSWAY DRIVE, DEER PARK, NY, 11729

Director

Name Role Address
WHITE JANICE Director 63 CROSSWAY DRIVE, DEER PARK, NY, 11729
KILGER KYLE Director 1094 HENLEY DOWNS PLACE, HEATHROW, FL, 32746
KILGER TAMI Director 1094 HENLEY DOWNS PLACE, HEATHROW, FL, 32746

President

Name Role Address
KILGER KYLE President 1094 HENLEY DOWNS PLACE, HEATHROW, FL, 32746

Vice President

Name Role Address
KILGER TAMI Vice President 1094 HENLEY DOWNS PLACE, HEATHROW, FL, 32746

Secretary

Name Role Address
KILGER TAMI Secretary 1094 HENLEY DOWNS PLACE, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 204 N ELM AVE., SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 1094 HENLEY DOWNS PLACE, HEATHROW, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State