Search icon

KPB LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: KPB LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KPB LOGISTICS, 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: 31 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: P06000113269
FEI/EIN Number 205477350

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

Address: 327 beaver st, sewickley, PA, 15143, US
Mail Address: 327 beaver street, sewickley, PA, 15143, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
brennan kevin P Chief Executive Officer 327 beaver street, sewickley, PA, 15143
BRENNAN KEVIN P Agent 327 beaver street, sewickley, FL, 15143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 327 beaver st, unit 1, sewickley, PA 15143 -
CHANGE OF MAILING ADDRESS 2024-04-17 327 beaver st, unit 1, sewickley, PA 15143 -
REGISTERED AGENT NAME CHANGED 2024-04-17 BRENNAN, KEVIN P -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 327 beaver street, unit 1, sewickley, FL 15143 -
REINSTATEMENT 2018-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000482022 TERMINATED 1000000671509 LEON 2015-04-08 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000908948 TERMINATED 1000000499516 LEON 2013-04-30 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State