Search icon

KGB & SONS, INC.

Company Details

Entity Name: KGB & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jun 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2007 (18 years ago)
Document Number: P01000056361
FEI/EIN Number 59-3724379
Address: 19801 NW HWY 335, WILLISTON, FL 32696
Mail Address: 19801 NW HWY 335, WILLISTON, FL 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
BOYER, KENNEDY GSR Agent 19801 NW Hwy 335, WILLISTON, FL 32696

President

Name Role Address
BOYER, KENNEDY G President 19801 NW HIGHWAY 335, WILLISTON, FL 32696

Vice President

Name Role Address
BOYER, KENNEDY GJR. Vice President 7050 NE 220TH AVENUE, WILLISTON, FL 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047903 KGB OUTFITTERS & CHARTERS ACTIVE 2019-04-17 2029-12-31 No data 19801 NW HWY 335, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 19801 NW HWY 335, WILLISTON, FL 32696 No data
CHANGE OF MAILING ADDRESS 2019-04-29 19801 NW HWY 335, WILLISTON, FL 32696 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 19801 NW Hwy 335, WILLISTON, FL 32696 No data
REGISTERED AGENT NAME CHANGED 2012-02-13 BOYER, KENNEDY GSR No data
AMENDMENT 2007-06-28 No data No data
NAME CHANGE AMENDMENT 2003-11-10 KGB & SONS, INC. No data
CANCEL ADM DISS/REV 2003-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28

Date of last update: 31 Jan 2025

Sources: Florida Department of State