Search icon

KILGORE'S BRICK PAVERS & TILE, INC.

Company Details

Entity Name: KILGORE'S BRICK PAVERS & TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2023 (a year ago)
Document Number: P06000005096
FEI/EIN Number 204166969
Address: 2890 WEST HIGHWAY 98, PORT ST. JOE, FL, 32456, US
Mail Address: 2890 WEST HIGHWAY 98, PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
KOEPKE KURTIS C Agent 318 CORTEZ ST, PORT ST JOE, FL, 32456

Treasurer

Name Role Address
KOEPKE KURTIS C Treasurer 318 CORTEZ ST, PORT SAINT JOR, FL, 32456

President

Name Role Address
KOEPKE KURTIS C President 318 CORTEZ ST, PORT SAINT JOR, FL, 32456

Vice President

Name Role Address
KOEPKE KURTIS C Vice President 318 CORTEZ ST, PORT SAINT JOR, FL, 32456

Secretary

Name Role Address
KOEPKE KURTIS C Secretary 318 CORTEZ ST, PORT SAINT JOR, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 123 TRADE CIRCLE EAST, PORT ST. JOE, FL 32456 No data
CHANGE OF MAILING ADDRESS 2025-01-23 123 TRADE CIRCLE EAST, PORT ST. JOE, FL 32456 No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 318 CORTEZ ST, PORT ST JOE, FL 32456 No data
REGISTERED AGENT NAME CHANGED 2023-08-15 KOEPKE, KURTIS C No data
AMENDMENT 2023-08-15 No data No data
CHANGE OF MAILING ADDRESS 2007-04-27 2890 WEST HIGHWAY 98, PORT ST. JOE, FL 32456 No data
AMENDMENT AND NAME CHANGE 2006-05-26 KILGORE'S BRICK PAVERS & TILE, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
Amendment 2023-08-15
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State