Search icon

KL37 SALES, INC. - Florida Company Profile

Company Details

Entity Name: KL37 SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KL37 SALES, 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: 11 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000015330
FEI/EIN Number 043612986

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

Address: 951 SW 4THAVE, BOCA RATON, FL, 33432, US
Mail Address: C/O BLAKESBERG & CO CPAS, 951 SOUTHWEST 4TH AVENUE, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPKA KENNETH Director P.O. BOX 880807, BOCA RATON, FL, 33488
BLAKESBERG JON D Agent 951 SOUTHWEST 4TH AVENUE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 951 SW 4THAVE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2005-03-03 951 SW 4THAVE, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2005-03-03 BLAKESBERG, JON D -
REGISTERED AGENT ADDRESS CHANGED 2005-03-03 951 SOUTHWEST 4TH AVENUE, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State