Search icon

G.A. KLEISSLER COMPANY

Company Details

Entity Name: G.A. KLEISSLER COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Aug 1983 (41 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 857378
FEI/EIN Number 22-1041080
Address: 202 WINSTON CREEK PKWY., LAKELAND, FL 33810
Mail Address: 202 WINSTON CREEK PKWY., LAKELAND, FL 33810
ZIP code: 33810
County: Polk
Place of Formation: NEW JERSEY

Agent

Name Role Address
ANDERSON, THOMAS J Agent 202 WINSTON CREK PKWY, LAKELAND, FL 33809

Chairman

Name Role Address
KLEISSLER, EDWIN AJR Chairman 234 WASHINGTON AVE, AVON BY THE SEA, NJ 07717

Vice President

Name Role Address
KLEISSER, ROBERT J Vice President 2024 SYLVESTOR COURT, LAKELAND, FL 33803
KLEISSLER, EDWIN AIII Vice President 4741 HIGHLANDS PLACE CIRCLE, LAKELAND, FL 33813

Secretary

Name Role Address
GANNON, SUSAN Secretary 27 ALLEN STREET, BASKING RIDGE, NJ 07920

President

Name Role Address
ANDERSON, THOMAS J President 6004 PIER PLACE DR, LAKELAND, FL 33813

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2003-10-28 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-11 202 WINSTON CREEK PKWY., LAKELAND, FL 33810 No data
CHANGE OF MAILING ADDRESS 1997-02-11 202 WINSTON CREEK PKWY., LAKELAND, FL 33810 No data
REGISTERED AGENT NAME CHANGED 1993-05-01 ANDERSON, THOMAS J No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 202 WINSTON CREK PKWY, LAKELAND, FL 33809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900023632 TERMINATED 83-2004-CA-002685 POLK COUNTY COURT 2004-10-20 2009-11-01 $33284.89 PHOENIX METALS COMPANY, 4685 BUFORD HWY-P.O. BOX 805, NORCROSS, GA 30368

Documents

Name Date
ANNUAL REPORT 2004-04-21
REINSTATEMENT 2003-10-28
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-01-31

Date of last update: 05 Feb 2025

Sources: Florida Department of State