Search icon

KLIPPER'S, INC.

Company Details

Entity Name: KLIPPER'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 2003 (22 years ago)
Date of dissolution: 27 Aug 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2014 (10 years ago)
Document Number: P03000077116
FEI/EIN Number 200088332
Address: 12006 POPASH GLEN, BRADENTON, FL, 34202, US
Mail Address: 12006 POPASH GLEN, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MCCLOUD GANT Agent 240 S PINEAPPLE AVENUE, SARASOTA, FL, 34236

President

Name Role Address
WARMUS DIANNE F President 12006 POPASH GLEN, BRADENTON, FL, 34202

Vice President

Name Role Address
Kraemer Robin K Vice President 7332 Loblolly Bay Trail, BRADENTON, FL, 34202

Secretary

Name Role Address
KRAEMER ROBIN K Secretary 7332 LOBLOLLY BAY TRAIL, BRADENTON, FL, 34202

Treasurer

Name Role Address
KRAEMER ROBIN K Treasurer 7332 LOBLOLLY BAY TRAIL, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-19 MCCLOUD, GANT No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 240 S PINEAPPLE AVENUE, 6TH FLOOR, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 12006 POPASH GLEN, BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 2005-03-14 12006 POPASH GLEN, BRADENTON, FL 34202 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-27
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State