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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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