Search icon

D.W. KLEE, INC. - Florida Company Profile

Company Details

Entity Name: D.W. KLEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.W. KLEE, 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: 17 Apr 1987 (38 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: J67761
FEI/EIN Number 592804209

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

Address: 2120 WILEY STREET, HOLLYWOOD, FL, 33020
Mail Address: 2120 WILEY STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLANAS JOSE President 2120 WILEY ST., HOLLYWOOD, FL, 33020
PLANAS JOSE Director 2120 WILEY ST., HOLLYWOOD, FL, 33020
GONZALEZ PLANAS JOSE A Agent 2120 WILEY ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109061 MAACO COLLISION REPAIR & AUTO PAINTING EXPIRED 2013-11-06 2018-12-31 - 2120 WILEY ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 GONZALEZ PLANAS, JOSE A -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2007-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 2120 WILEY ST, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-17 2120 WILEY STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1994-02-17 2120 WILEY STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-05
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3783887108 2020-04-12 0455 PPP 2120 Wiley st, HOLLYWOOD, FL, 33020-6265
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 71700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33020-6265
Project Congressional District FL-25
Number of Employees 10
NAICS code 111120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72399.07
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State