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 |
Name | Role | Address |
---|---|---|
KLEIN Tommy | Agent | 1851 Renaissance Commons Blvd., Boynton BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
Klein Thomas V | Secretary | 1851 Renaissance Commons Blvd., Boynton BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
Klein Thomas V | Treasurer | 1851 Renaissance Commons Blvd., Boynton BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
Klein Thomas V | President | 1851 Renaissance Commons Blvd., Boynton BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
Klein Thomas V | Director | 1851 Renaissance Commons Blvd., Boynton BEACH, FL, 33426 |
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 |
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 |
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