Entity Name: | KLOTZ MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KLOTZ MANAGEMENT, 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: | 07 Jul 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P09000057800 |
FEI/EIN Number |
270494007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6713 ISLANDER LN., TAMPA, FL, 33615 |
Mail Address: | 6713 ISLANDER LN., TAMPA, FL, 33615 |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLOTZ JEREMIAH | President | 2150 SEVEN SPRINGS BLVD, TRINITY, FL, 34655 |
KLOTZ JEREMIAH | Director | 2150 SEVEN SPRINGS BLVD, TRINITY, FL, 34655 |
COULTER ERIC C | Agent | 14452 BRUCE B. DOWNS BLVD, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2013-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-01 | 6713 ISLANDER LN., TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2010-09-01 | 6713 ISLANDER LN., TAMPA, FL 33615 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000780933 | TERMINATED | 1000000290367 | LEON | 2013-04-18 | 2033-04-24 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000895840 | TERMINATED | 1000000403428 | PASCO | 2012-11-13 | 2032-11-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000341116 | LAPSED | 1000000290236 | PINELLAS | 2012-10-16 | 2023-02-13 | $ 693.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000676927 | TERMINATED | 1000000290234 | PASCO | 2012-10-11 | 2022-10-17 | $ 874.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ADDRESS CHANGE | 2010-09-01 |
ANNUAL REPORT | 2010-04-29 |
Domestic Profit | 2009-07-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State