Search icon

JAMES KLEIN DESIGN OF SOUTH FLORIDA, INC.

Company Details

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

Agent

Name Role Address
KLEIN JAMES Agent 1455 Mercury St, Merritt Island, FL, 32953

President

Name Role Address
KLEIN JAMES President 1455 Mercury St, Merritt Island, FL, 32953

Events

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

Debts

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

Documents

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