Search icon

THE KLEINGERS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE KLEINGERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 2018 (6 years ago)
Document Number: F18000005006
FEI/EIN Number 311368100

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6219 CENTRE PARK DRIVE, WEST CHESTER, OH, 45069, US
Mail Address: 6219 CENTRE PARK DRIVE, WEST CHESTER, OH, 45069, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Casto Tim S President 6219 CENTRE PARK DRIVE, WEST CHESTER, OH, 45069
KORTE STEVEN R Treasurer 6219 CENTRE PARK DRIVE, WEST CHESTER, OH, 45069
Lynne Nischwitz Secretary 6219 CENTRE PARK DRIVE, WEST CHESTER, OH, 45069
Wright David V Vice Chairman 6219 CENTRE PARK DRIVE, WEST CHESTER, OH, 45069
Wolfe Randy Director 6219 Centre Park Drive, West Chester, OH, 45069
Kleingers James S Chairman 6219 Centre Park Drive, West Chester, OH, 45069
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000097483 SPORTWORKS DESIGN ACTIVE 2020-08-05 2025-12-31 - 6219 CENTRE PARK DRIVE, WEST CHESTER, OH, 45069
G20000083576 SPORTSWORKS DESIGN ACTIVE 2020-07-16 2025-12-31 - 6219 CENTRE PARK DRIVE, WEST CHESTER, OH, 45069
G20000074713 SPORTSWORKS DESIGN ACTIVE 2020-07-01 2025-12-31 - 6219 CENTRE PARK DRIVE, WEST CHESTER, OH, 45069
G20000074710 TRUESCAN ACTIVE 2020-07-01 2025-12-31 - 6219 CENTRE PARK AVE, WEST CHESTER, OH, 45069
G19000088943 SPORTWORKS FIELD DESIGN EXPIRED 2019-08-21 2024-12-31 - 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 40299
G19000087293 TRUESCAN3D EXPIRED 2019-08-19 2024-12-31 - 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
G19000087295 SPORTSWORKS FIELD ACTIVE 2019-08-19 2029-12-31 - 6219 CENTRE PARK DRIVE, WEST CHESTER, OH, 45069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-13 6219 CENTRE PARK DRIVE, WEST CHESTER, OH 45069 -
CHANGE OF MAILING ADDRESS 2019-08-13 6219 CENTRE PARK DRIVE, WEST CHESTER, OH 45069 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
AMENDED ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2019-01-23
Foreign Profit 2018-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State