Search icon

KILGORE'S BRICK PAVERS, INC. - Florida Company Profile

Company Details

Entity Name: KILGORE'S BRICK PAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KILGORE'S BRICK PAVERS, 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: 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: 09 May 2002 (23 years ago)
Date of dissolution: 16 Jul 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Jul 2012 (13 years ago)
Document Number: P02000051251
FEI/EIN Number 320015123

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

Address: 17760 PANAMA CITY BCH PKWY, PANAMA CITY BEACH, FL, 32413
Mail Address: PO BOX 9197, PANAMA CITY BEACH, FL, 32417
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS MIKE A Director 1010 BARRACUDA DRIVE, PANAMA CITY BEACH, FL, 32407
ADAMS MIKE A President 1010 BARRACUDA DRIVE, PANAMA CITY BEACH, FL, 32407
ADAMS MICHAEL A Agent 1010 BARRACUDA DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CONVERSION 2012-07-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS L12000092404. CONVERSION NUMBER 500000124045
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 17760 PANAMA CITY BCH PKWY, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2012-04-26 17760 PANAMA CITY BCH PKWY, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1010 BARRACUDA DRIVE, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2009-04-23 ADAMS, MICHAEL A -
AMENDMENT 2005-04-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000846343 TERMINATED 1000000853579 BAY 2019-12-23 2039-12-26 $ 1,585.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000519825 TERMINATED 1000000835050 BAY 2019-07-24 2039-07-31 $ 11,966.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000519833 TERMINATED 1000000835051 BAY 2019-07-24 2029-07-31 $ 737.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J10000820701 TERMINATED 1000000182805 BAY 2010-07-27 2030-08-04 $ 25,351.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-31
Off/Dir Resignation 2009-10-16
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-31
Amendment 2005-04-14
ANNUAL REPORT 2005-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State