Search icon

KDB PARTNERS INC.

Company Details

Entity Name: KDB PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2017 (7 years ago)
Date of dissolution: 12 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: P17000072029
FEI/EIN Number 82-2891218
Address: 12891 WINGED ELM DRIVE N, JACKSONVILLE, FL, 32246, US
Mail Address: 12891 WINGED ELM DRIVE N., JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BROOKS DAVID S Agent 12891 WINGED ELM DRIVE N, JACKSONVILLE, FL, 32246

Chief Executive Officer

Name Role Address
BROOKS KAREN L Chief Executive Officer 12891 WINGED ELM DRIVE N., JACKSONVILLE, FL, 32246
BROOKS DAVID S Chief Executive Officer 12891 WINGED ELM DRIVE N., JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111886 COOKIE CUTTERS WEST JAX EXPIRED 2017-10-10 2022-12-31 No data 7273 NW 116TH LN, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 12891 WINGED ELM DRIVE N, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2018-06-26 12891 WINGED ELM DRIVE N, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2018-06-26 BROOKS, DAVID S No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 12891 WINGED ELM DRIVE N, JACKSONVILLE, FL 32246 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-06-26
Domestic Profit 2017-08-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State