Search icon

KLEINBRIDGE PROPERTY DEVELOPMENT INC. - Florida Company Profile

Company Details

Entity Name: KLEINBRIDGE PROPERTY DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KLEINBRIDGE PROPERTY DEVELOPMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (7 years ago)
Document Number: P17000061904
FEI/EIN Number 30-0999097

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

Address: 3574 LAGO DE TALAVERA, LAKE WORTH, FLORIDA, FL, 33467, US
Mail Address: 129 Rowntree Dairy Road, Woodbridge, ON, L4L 6C9, CA
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eisner Amper Agent 900 South Pine Island Road, Fort Lauderdale, FL, 33324
CROCCO FRANCESCO President 3574 LAGO DE TALAUERA, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 3574 LAGO DE TALAVERA, LAKE WORTH, FLORIDA, FL 33467 -
CHANGE OF MAILING ADDRESS 2018-10-18 3574 LAGO DE TALAVERA, LAKE WORTH, FLORIDA, FL 33467 -
REGISTERED AGENT NAME CHANGED 2018-10-18 Eisner Amper -
REGISTERED AGENT ADDRESS CHANGED 2018-10-18 900 South Pine Island Road, Suite 110, Fort Lauderdale, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-10-18
Domestic Profit 2017-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State