Entity Name: | KBI GLOBAL HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KBI GLOBAL HOLDINGS, 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: | 12 Apr 2012 (13 years ago) |
Document Number: | P12000035230 |
FEI/EIN Number |
45-5218267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 140th Ave N, Clearwater, FL, 33762, US |
Mail Address: | 4600 140th Ave N, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bagnall Kevin | Director | 4600 140th Ave N, Clearwater, FL, 33762 |
Cabral Jamie | Chief Operating Officer | 4600 140th Ave N, Clearwater, FL, 33762 |
MCINTOSH ANDREW L | Agent | 101 EAST KENNEDY BLVD STE 2800, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 4600 140th Ave N, Ste 200, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 4600 140th Ave N, Ste 200, Clearwater, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 101 EAST KENNEDY BLVD STE 2800, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State