Search icon

KOHLBERG BRANDS INC.

Company Details

Entity Name: KOHLBERG BRANDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: P08000043445
FEI/EIN Number 841707127
Address: 5497 Wiles Road, Coconut Creek, FL, 33073, US
Mail Address: 5497 Wiles Road, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BLAMIS SPYROS Agent 5497 Wiles Road, Coconut Creek, FL, 33073

President

Name Role Address
KOHLBERG JAIME President 7664-A2 Fullerton Rd, SPRINGFIELD, VA, 22153

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09075900493 KOHLBERG FOOD & WINE EXPIRED 2009-03-16 2014-12-31 No data 6191 W ATLANTIC BLVD., SUITE #8, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-15 BLAMIS, SPYROS No data
REINSTATEMENT 2019-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 5497 Wiles Road, SUITE # 202, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2015-01-12 5497 Wiles Road, SUITE # 202, Coconut Creek, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 5497 Wiles Road, SUITE # 202, Coconut Creek, FL 33073 No data
CONVERSION 2008-04-29 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L06000034108. CONVERSION NUMBER 300000088323

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State