Search icon

THE KLOCK COMPANY - Florida Company Profile

Company Details

Entity Name: THE KLOCK COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE KLOCK COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Aug 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Nov 2007 (17 years ago)
Document Number: H73793
FEI/EIN Number 592582065

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

Address: 5840 SW 52nd Ter, Miami, FL, 33155, US
Mail Address: 5840 SW 52nd Ter, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLOCK CAROL President 5840 SW 52nd Terrace, Miami, FL, 33155
KLOCK CAROL Secretary 5840 SW 52nd Terrace, Miami, FL, 33155
KLOCK CAROL Treasurer 5840 SW 52nd Terrace, Miami, FL, 33155
KLOCK CAROL M Agent 5840 SW 52nd Terrace, Miami, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 5840 SW 52nd Ter, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-04-08 5840 SW 52nd Ter, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 5840 SW 52nd Terrace, Miami, FL 33155 -
CANCEL ADM DISS/REV 2007-11-21 - -
REGISTERED AGENT NAME CHANGED 2007-11-21 KLOCK, CAROL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000375821 ACTIVE 1000000160153 DADE 2010-02-09 2030-03-03 $ 1,890.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101553667 0418800 1986-10-22 4215 BURNS ROAD, PALM BEACH GARDENS, FL, 33410
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-22
Case Closed 1986-12-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1986-10-31
Abatement Due Date 1986-11-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1986-10-31
Abatement Due Date 1986-11-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-10-31
Abatement Due Date 1986-11-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1986-10-31
Abatement Due Date 1986-12-05
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-10-31
Abatement Due Date 1986-11-25
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1986-10-31
Abatement Due Date 1986-11-06
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1986-10-31
Abatement Due Date 1986-11-06
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-10-31
Abatement Due Date 1986-11-25
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1986-10-31
Abatement Due Date 1986-11-25
Nr Instances 1
Nr Exposed 20
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-10-31
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 4
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-10-31
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 4

Date of last update: 01 Apr 2025

Sources: Florida Department of State