Search icon

KLEENCO OF PINELLAS, INC. - Florida Company Profile

Company Details

Entity Name: KLEENCO OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KLEENCO OF PINELLAS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 1986 (38 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: J44951
FEI/EIN Number 592746442

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

Address: 20001 GULF BOULEVARD, INDIAN SHORES, FL, 33785-2417, US
Mail Address: 20001 GULF BOULEVARD, INDIAN SHORES, FL, 33785-2417, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRASER, CHARLES President 20001 GULF BLVD, INDIAN SHORES, FL
STIRLING, MARGARET Vice President 10629 ANDREW LN, LARGO, FL
FRASER, CHARLES Agent 20001 GULF BLVD., INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-03 20001 GULF BOULEVARD, INDIAN SHORES, FL 33785-2417 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-03 20001 GULF BLVD., INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 1997-04-21 20001 GULF BOULEVARD, INDIAN SHORES, FL 33785-2417 -
REGISTERED AGENT NAME CHANGED 1987-03-26 FRASER, CHARLES -

Documents

Name Date
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State