Search icon

KB HACKMAN INC

Company Details

Entity Name: KB HACKMAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 2015 (9 years ago)
Document Number: P15000067820
FEI/EIN Number 47-4831284
Address: 6120 MISSOURI AVE, NEW PORT RICHEY, FL, 34653, US
Mail Address: 6120 MISSOURI AVE, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HACKMAN KELLY M Agent 6120 MISSOURI AVE, NEW PORT RICHEY, FL, 34653

President

Name Role Address
HACKMAN KELLY M President 6120 MISSOURI AVE, NEW PORT RICHEY, FL, 34653

Treasurer

Name Role Address
HACKMAN KELLY M Treasurer 6120 MISSOURI AVE, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
HACKMAN KELLY M Secretary 6120 MISSOURI AVE, NEW PORT RICHEY, FL, 34653

Director

Name Role Address
HACKMAN BRYAN J Director 6120 MISSOURI AVE, NEW PORT RICHEY, FL, 34653
HACKMAN KELLY M Director 6120 MISSOURI AVE, NEW PORT RICHEY, FL, 34653

Vice President

Name Role Address
HACKMAN BRYAN J Vice President 6120 MISSOURI AVE, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089916 THE WHITE HERON TEA & GIFTS ACTIVE 2021-07-08 2026-12-31 No data 6120 MISSOURI AVENUE, NEW PORT RICHEY, FL, 34653
G17000056200 COTEE RIVER BREWING COMPANY EXPIRED 2017-05-19 2022-12-31 No data 6120 MISSOURI AVENUE, NEW PORT RICHEY, FL, 34653
G15000085807 THE WHITE HERON TEA & GIFTS EXPIRED 2015-08-19 2020-12-31 No data 6120 MISSOURI AVE, NEW PORT RICHEY, FL, 34653

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000050448 (No Image Available) ACTIVE 1000001027142 PASCO 2025-01-16 2045-01-22 $ 27,749.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000004998 TERMINATED 1000000871859 PASCO 2020-12-30 2041-01-06 $ 1,076.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-12
Domestic Profit 2015-08-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State