Entity Name: | JAMES KLEIN DESIGN OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMES KLEIN DESIGN OF SOUTH FLORIDA, 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: | 30 Aug 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000076951 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 1455 Mercury St, Merritt Island, FL, 32953 |
KLEIN JAMES | Agent | 1455 Mercury St, Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 1455 Mercury St, Merritt Island, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 1455 Mercury St, Merritt Island, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 1455 Mercury St, Merritt Island, FL 32953 | - |
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 Apr 2025
Sources: Florida Department of State