Entity Name: | KLP GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KLP GROUP, 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: | 16 May 2006 (19 years ago) |
Date of dissolution: | 18 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 May 2017 (8 years ago) |
Document Number: | P06000068714 |
FEI/EIN Number |
204894559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 299 RIDGE FORK ROAD, BIG SKY, MT, 59716 |
Mail Address: | P.O. BOX 160953, BIG SKY, MT, 59716 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIMMEL ROBERT A | President | 299 RIDGE FORK ROAD, BIG SKY, MT, 59716 |
KIMMEL ROBERT A | Director | 299 RIDGE FORK ROAD, BIG SKY, MT, 59716 |
KING NANCY | Treasurer | 4580 NW 24TH WAY, BOCA RATON, FL, 33431 |
KING NANCY | Director | 4580 NW 24TH WAY, BOCA RATON, FL, 33431 |
CORPCO, INC. | Agent | - |
KING NANCY | Secretary | 4580 NW 24TH WAY, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-01 | 299 RIDGE FORK ROAD, BIG SKY, MT 59716 | - |
CHANGE OF MAILING ADDRESS | 2008-04-01 | 299 RIDGE FORK ROAD, BIG SKY, MT 59716 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2017-05-18 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-11 |
AMENDED ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State