Search icon

KLP GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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