Search icon

KULM ENTERPRISES, INC.

Company Details

Entity Name: KULM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: P10000031491
FEI/EIN Number 900547894
Address: 11744 BEACH BLVD., SUITE 106, JACKSONVILLE, FL, 32246, US
Mail Address: 11744 BEACH BLVD., SUITE 106, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
McNair Christopher D Agent 11744 BEACH BLVD STE 106, JACKSONVILLE, FL, 32246

President

Name Role Address
MCNAIR CHRISTOPHER D President 11744 BEACH BLVD., JACKSONVILLE, FL, 32246

Director

Name Role Address
MCNAIR CHRISTOPHER D Director 11744 BEACH BLVD., JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126613 LUXURY FURNITURE EXPIRED 2016-11-23 2021-12-31 No data 11744 BEACH BLVD. SUITE 106, JACKSONVILLE, FL, 32246
G13000108306 EUROPEAN LEATHER GALLERY EXPIRED 2013-11-04 2018-12-31 No data 11744 BEACH BLVD., SUITE 106, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-03 McNair, Christopher D No data
NAME CHANGE AMENDMENT 2016-11-14 KULM ENTERPRISES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-29 11744 BEACH BLVD STE 106, JACKSONVILLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
Name Change 2016-11-14
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State