Search icon

KOHLER CO. - Florida Company Profile

Company Details

Entity Name: KOHLER CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Apr 1991 (34 years ago)
Document Number: P33613
FEI/EIN Number 390402810

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 444 Highland Drive, KOHLER, WI, 53044, US
Mail Address: 444 Highland Drive, KOHLER, WI, 53044, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Kohler K. D Director 444 Highland Drive, KOHLER, WI, 53044
Lerch Gary P Treasurer 444 Highland Drive, KOHLER, WI, 53044
Schultz Michelle A Secretary 444 Highland Drive, KOHLER, WI, 53044
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 444 Highland Drive, KOHLER, WI 53044 -
CHANGE OF MAILING ADDRESS 2023-04-11 444 Highland Drive, KOHLER, WI 53044 -
REGISTERED AGENT NAME CHANGED 1992-07-09 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-09 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
BRYCE S. CICERO VS HOME DEPOT, U.S.A., INC. AND KOHLER CO. 2D2019-3758 2019-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA007977XXCICI

Parties

Name KOHLER CO.
Role Appellee
Status Active
Name BRYCE S. CICERO
Role Appellant
Status Active
Representations JOHN D. FERNANDEZ, ESQ.
Name HOME DEPOT U.S.A., INC.
Role Appellee
Status Active
Representations MARTIN T. BUCKLEY, ESQ., ALAN MIRELMAN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRYCE S. CICERO
Docket Date 2019-10-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-30
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRYCE S. CICERO

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State