Entity Name: | JAMES KLEIN DESIGN OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Aug 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P11000076951 |
FEI/EIN Number | APPLIED FOR |
Address: | 1455 Mercury St, Merritt Island, FL, 32953, US |
Mail Address: | 1455 Mercury St, Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN JAMES | Agent | 1455 Mercury St, Merritt Island, FL, 32953 |
Name | Role | Address |
---|---|---|
KLEIN JAMES | President | 1455 Mercury St, Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 1455 Mercury St, Merritt Island, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 1455 Mercury St, Merritt Island, FL 32953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 1455 Mercury St, Merritt Island, FL 32953 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000063998 | ACTIVE | 1000000975909 | PALM BEACH | 2024-01-12 | 2034-01-31 | $ 397.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
J23000045542 | ACTIVE | 1000000940620 | PALM BEACH | 2023-01-10 | 2033-02-01 | $ 1,687.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000260123 | TERMINATED | 1000000820194 | PALM BEACH | 2019-03-20 | 2029-04-10 | $ 668.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-08-27 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State