Search icon

KLOPFER HOLDINGS, INC.

Company Details

Entity Name: KLOPFER HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Aug 1978 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: 582372
FEI/EIN Number 59-1843057
Address: 2134 SUNNYDALE BLVD., CLEARWATER, FL 33765
Mail Address: 2134 SUNNYDALE BLVD., CLEARWATER, FL 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KLOPFER, ALFRED H. Agent 2134 SUNNYDALE BLVD, CLEARWATER, FL 33765

Vice President

Name Role Address
KLOPFER, ALFRED H Vice President 2134 SUNNYDALE BLVD., CLEARWATER, FL 33765

Director

Name Role Address
KLOPFER, ALFRED H Director 2134 SUNNYDALE BLVD., CLEARWATER, FL 33765
KLOPFER, ERICH A Director 2134 SUNNYDALE BLVD., CLEARWATER, FL 33765

President

Name Role Address
KLOPFER, ERICH A President 2134 SUNNYDALE BLVD., CLEARWATER, FL 33765

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-10-08 KLOPFER HOLDINGS, INC. No data
AMENDMENT 2012-10-30 No data No data
CHANGE OF MAILING ADDRESS 2005-02-02 2134 SUNNYDALE BLVD., CLEARWATER, FL 33765 No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-20 2134 SUNNYDALE BLVD., CLEARWATER, FL 33765 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-20 2134 SUNNYDALE BLVD, CLEARWATER, FL 33765 No data
REGISTERED AGENT NAME CHANGED 1989-04-13 KLOPFER, ALFRED H. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-04
Name Change 2019-10-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State