Search icon

KEBB PROPERTIES, INC.

Company Details

Entity Name: KEBB PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 1998 (27 years ago)
Date of dissolution: 30 Dec 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2002 (22 years ago)
Document Number: P98000000923
FEI/EIN Number 593490206
Address: 715 COLBERT AVE, PENSACOLA, FL, 32507
Mail Address: 4771 BAYOU BLVD, #165, PENSACOLA, FL, 32503
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
VREDENBURG J B Agent 2153 COPLEY DR, PENSACOLA, FL, 32503

Director

Name Role Address
WATSON WILLIAM L Director 4415 DEVEREUX DRIVE, PENSACOLA, FL, 32504
GRAY EDWARD M Director 92 CHANTECLAIRE CIRCLE, GULF BREEZE, FL, 32561
LIPHAM KENT W Director 180 KENILWORTH RD, PENSACOLA, FL, 32503
VREDENBURG J B Director 2153 COPLEY DR, PENSACOLA, FL, 32503

President

Name Role Address
LIPHAM KENT W President 180 KENILWORTH RD, PENSACOLA, FL, 32503

Secretary

Name Role Address
VREDENBURG J B Secretary 2153 COPLEY DR, PENSACOLA, FL, 32503

Treasurer

Name Role Address
VREDENBURG J B Treasurer 2153 COPLEY DR, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-12-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-26 2153 COPLEY DR, PENSACOLA, FL 32503 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-08 715 COLBERT AVE, PENSACOLA, FL 32507 No data
CHANGE OF MAILING ADDRESS 1999-03-08 715 COLBERT AVE, PENSACOLA, FL 32507 No data

Documents

Name Date
Voluntary Dissolution 2002-12-30
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-08
Domestic Profit 1998-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State