Search icon

K-B WESTSHORE, INC.

Company Details

Entity Name: K-B WESTSHORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 1999 (25 years ago)
Document Number: P99000086993
FEI/EIN Number 593605514
Address: 3202 S. WESTSHORE BLVD., TAMPA, FL, 33629
Mail Address: 249 Pompano Dr. S.E. Unit B, St. Petersburg, FL, 33705, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BURNS WILLIAM M Agent 249 Pompano Dr. S.E. Unit B, St. Petersburg, FL, 33705

President

Name Role Address
BURNS WILLIAM M President 3202 S. WESTSHORE BLVD., TAMPA, FL, 33629
WURSTER MYRA President 3202 S., Westshore Blvd., Tampa, FL, 33629

Director

Name Role Address
BURNS WILLIAM M Director 3202 S. WESTSHORE BLVD., TAMPA, FL, 33629
WURSTER MYRA Director 3202 S., Westshore Blvd., Tampa, FL, 33629

Secretary

Name Role Address
BURNS LYDIA M Secretary 3202 S. WESTSHORE BLVD., TAMPA, FL, 33629

Treasurer

Name Role Address
BURNS LYDIA M Treasurer 3202 S. WESTSHORE BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 3202 S. WESTSHORE BLVD., TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 249 Pompano Dr. S.E. Unit B, St. Petersburg, FL 33705 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 3202 S. WESTSHORE BLVD., TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2010-08-31 BURNS, WILLIAM M No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State