Entity Name: | A. KLEIN DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A. KLEIN DESIGN, 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: |
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: | 06 Jan 2005 (20 years ago) |
Document Number: | P05000003254 |
FEI/EIN Number |
510534096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3268 NICKS PLACE, CLEARWATER, FL, 33761 |
Mail Address: | 3268 NICKS PLACE, CLEARWATER, FL, 33761 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN AMY M | President | 3268 NICKS PLACE, CLEARWATER, FL, 33761 |
KLEIN AMY M | Agent | 3268 NICKS PLACE, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-02-07 | KLEIN, AMY M | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-06 | 3268 NICKS PLACE, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2012-02-06 | 3268 NICKS PLACE, CLEARWATER, FL 33761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-06 | 3268 NICKS PLACE, CLEARWATER, FL 33761 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-08-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State