Search icon

KLAUS DOUPE PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KLAUS DOUPE PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000072485
FEI/EIN Number 650439309
Address: 225 BANYAN BLVD, STE 202, NAPLES, FL, 34102, US
Mail Address: 3003 Tamiami Trail North, Suite 402, Naples, FL, 34103, US
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUPE' REUBEN A Vice President 225 BANYAN BLVD, NAPLES, FL, 34102
KLAUS DALE W President 225 BANYAN BLVD, NAPLES, FL, 34102
KLAUS DALE Agent 3003 Tamiami Trail North, Naples, FL, 34103

Form 5500 Series

Employer Identification Number (EIN):
650439309
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 3003 Tamiami Trail North, Suite 402, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2018-01-31 225 BANYAN BLVD, STE 202, NAPLES, FL 34102 -
AMENDMENT AND NAME CHANGE 2010-11-16 KLAUS DOUPE PA -
CHANGE OF PRINCIPAL ADDRESS 2010-11-16 225 BANYAN BLVD, STE 202, NAPLES, FL 34102 -
NAME CHANGE AMENDMENT 2008-04-23 ASBELL, HO, KLAUS, GOETZ & DOUPE, P.A. -
REGISTERED AGENT NAME CHANGED 2007-02-19 KLAUS, DALE -
NAME CHANGE AMENDMENT 2006-08-21 ASBELL, HO, KLAUS & GOETZ, P.A. -
NAME CHANGE AMENDMENT 2005-05-27 ASBELL, HO & KLAUS, P.A. -
NAME CHANGE AMENDMENT 2001-12-06 ASBELL & HO, P.A. -

Documents

Name Date
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-20
Amendment and Name Change 2010-11-16
ANNUAL REPORT 2010-04-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State