Search icon

J. KLEIN HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: J. KLEIN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. KLEIN HOLDINGS, 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: 13 Mar 2013 (12 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: P13000023439
FEI/EIN Number 46-4937831

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1048 SW 21st Ave, Boca Raton, FL, 33486, US
Mail Address: 1048 SW 21st Ave, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klein Brad D President 602 NW 38th Cir, Boca Raton, FL, 33431
Klein Jeremy D Vice President 1048 SW 21st Ave, Boca Raton, FL, 33486
PENGUIN TAX INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 1048 SW 21st Ave, Boca Raton, FL 33486 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Penguin Tax, Inc -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1048 SW 21st Ave, Boca Raton, FL 33486 -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 12401 Orange Drive, 222, Davie, FL 33330 -
REINSTATEMENT 2016-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-09-08
ANNUAL REPORT 2014-04-08
Domestic Profit 2013-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State