Search icon

KATHRYN BURGESS ENTERPRISES, INC.

Company Details

Entity Name: KATHRYN BURGESS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 2007 (17 years ago)
Document Number: P07000090574
FEI/EIN Number 260693482
Mail Address: 10329 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US
Address: 1563 Boyer Oaks Lane, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BURGESS STEVEN R Agent 10329-6 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

President

Name Role Address
BURGESS KATHRYN J President 1563 Boyer Oaks Lane, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
BURGESS KATHRYN J Treasurer 1563 Boyer Oaks Lane, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
BURGESS STEVEN R Vice President 1563 Boyer Oaks Lane, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
BURGESS STEVEN R Secretary 1563 Boyer Oaks Lane, JACKSONVILLE, FL, 32225

Director

Name Role Address
BURGESS STEVEN R Director 1563 Boyer Oaks Lane, JACKSONVILLE, FL, 32225
Burgess Andrew S Director 12146 Georgia Oak Court, Jacksonville, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 1563 Boyer Oaks Lane, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2012-01-12 1563 Boyer Oaks Lane, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2008-04-11 BURGESS, STEVEN R No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 10329-6 ATLANTIC BLVD, JACKSONVILLE, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State