Search icon

TOMMY KLEIN, INC.

Company Details

Entity Name: TOMMY KLEIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: P07000090725
FEI/EIN Number 26-0707670
Address: 1851 Renaissance Commons Blvd., Boynton BEACH, FL, 33426, US
Mail Address: 1851 Renaissance Commons Blvd., Boynton BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KLEIN Tommy Agent 1851 Renaissance Commons Blvd., Boynton BEACH, FL, 33426

Secretary

Name Role Address
Klein Thomas V Secretary 1851 Renaissance Commons Blvd., Boynton BEACH, FL, 33426

Treasurer

Name Role Address
Klein Thomas V Treasurer 1851 Renaissance Commons Blvd., Boynton BEACH, FL, 33426

President

Name Role Address
Klein Thomas V President 1851 Renaissance Commons Blvd., Boynton BEACH, FL, 33426

Director

Name Role Address
Klein Thomas V Director 1851 Renaissance Commons Blvd., Boynton BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093997 ALISON FAYE EXPIRED 2013-09-23 2018-12-31 No data 455 NE 5TH AVE, #D-152, DELRAY BEACH, FL, 33483
G08008900372 BLUSH JEWELS EXPIRED 2008-01-08 2013-12-31 No data 4001 WEST HENRY AVE SUITE 306, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1851 Renaissance Commons Blvd., Boynton BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2024-05-01 1851 Renaissance Commons Blvd., Boynton BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1851 Renaissance Commons Blvd., Boynton BEACH, FL 33426 No data
REINSTATEMENT 2022-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-10 KLEIN, Tommy No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-09-11
REINSTATEMENT 2022-12-08
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State