Search icon

K&E ENTERPRISES OF TARPON SPRINGS, INC.

Company Details

Entity Name: K&E ENTERPRISES OF TARPON SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Sep 1991 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: S80068
FEI/EIN Number 59-3107837
Address: c/o Sheri Ann George Clarke, 1600 Gulf Rd, Tarpon Springs, FL 34689
Mail Address: c/o Sheri Ann George Clarke, 1600 Gulf Rd, Tarpon Springs, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Fry, J Marshall Agent 2708 Alt 19, Suite 604-11, Palm Harbor, FL 34683

President Director

Name Role Address
George, Karl M, Jr. President Director 1152 Flying Fish Ln, Tarpon Springs, FL 34683

Vice President

Name Role Address
Clarke, Sheri Ann George Vice President 1600 Gulf Rd, Tarpon Springs, FL 34689

Director

Name Role Address
Clarke, Sheri Ann George Director 1600 Gulf Rd, Tarpon Springs, FL 34689
George, Diane Director 110 S. Cody Ct, Lakewood, CO 80226

Secretary

Name Role Address
George, Diane Secretary 110 S. Cody Ct, Lakewood, CO 80226

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-21 2708 Alt 19, Suite 604-11, Palm Harbor, FL 34683 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 c/o Sheri Ann George Clarke, 1600 Gulf Rd, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2023-11-21 c/o Sheri Ann George Clarke, 1600 Gulf Rd, Tarpon Springs, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2023-11-21 Fry, J Marshall No data
AMENDMENT AND NAME CHANGE 2021-02-01 K&E ENTERPRISES OF TARPON SPRINGS, INC. No data
REINSTATEMENT 1995-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
RESTATED ARTICLES 1993-04-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-11-21
AMENDED ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-22
Amendment and Name Change 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State