Search icon

KINDER CLINIC, PA

Company Details

Entity Name: KINDER CLINIC, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Oct 1993 (31 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P93000073891
FEI/EIN Number 59-3196072
Address: 435 SECOND STREET N.E., WINTER HAVEN, FL 33881
Mail Address: 435 SECOND STREET N.E., WINTER HAVEN, FL 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KINDER CLINIC PA PROFIT SHARING PLAN 2012 593196072 2013-03-01 KINDER CLINIC PA 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 621111
Sponsor’s telephone number 8632994567
Plan sponsor’s address 435 2ND STREET NE, WINTER HAVEN, FL, 33881

Plan administrator’s name and address

Administrator’s EIN 593410973
Plan administrator’s name THE BOARD OF DIRECTORS
Plan administrator’s address 435 2ND STREET NE, WINTER HAVEN, FL, 33881

Signature of

Role Plan administrator
Date 2013-03-01
Name of individual signing AMY MCROBERTS
Valid signature Filed with authorized/valid electronic signature
KINDER CLINIC PA PROFIT SHARING PLAN 2011 593196072 2012-11-06 KINDER CLINIC PA 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 621111
Sponsor’s telephone number 8632994567
Plan sponsor’s address 435 2ND STREET NE, WINTER HAVEN, FL, 33881

Plan administrator’s name and address

Administrator’s EIN 593410973
Plan administrator’s name THE BOARD OF DIRECTORS KINDER CLINC PA
Plan administrator’s address 435 2ND STREET, WINTER HAVEN, FL, 33881
Administrator’s telephone number 8632994567

Signature of

Role Plan administrator
Date 2012-11-06
Name of individual signing JOSEF S. KLEINE, M.D.
Valid signature Filed with authorized/valid electronic signature
KINDER CLINIC PA PROFIT SHARING PLAN 2011 593196072 2012-10-12 KINDER CLINIC PA 12
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 621111
Sponsor’s telephone number 8632994567
Plan sponsor’s address 435 2ND STREET NE, WINTER HAVEN, FL, 33881

Plan administrator’s name and address

Administrator’s EIN 593410973
Plan administrator’s name THE BOARD OF DIRECTORS KINDER CLINC PA
Plan administrator’s address 435 2ND STREET, WINTER HAVEN, FL, 33881
Administrator’s telephone number 8632994567

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JOSEF S. KLEINE, M.D.
Valid signature Filed with authorized/valid electronic signature
KINDER CLINIC PA PROFIT SHARING PLAN 2010 593196072 2011-07-14 KINDER CLINIC PA 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 621111
Sponsor’s telephone number 8632994567
Plan sponsor’s address 435 2ND STREET NE, WINTER HAVEN, FL, 33881

Plan administrator’s name and address

Administrator’s EIN 593410973
Plan administrator’s name THE BOARD OF DIRECTORS KINDER CLINIC PA
Plan administrator’s address 435 2ND STREET NE, WINTER HAVEN, FL, 33881
Administrator’s telephone number 8632994567

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing JOSEF KLEINE
Valid signature Filed with authorized/valid electronic signature
KINDER CLINIC PA PROFIT SHARING PLAN 2009 593196072 2010-09-23 KINDER CLINIC PA 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 621111
Sponsor’s telephone number 8632994567
Plan sponsor’s address 435 2ND STREET N E, WINTER HAVEN, FL, 33881

Plan administrator’s name and address

Administrator’s EIN 593410973
Plan administrator’s name THE BOARD OF DIRECTORS KINDER CLINIC PA
Plan administrator’s address 435 2ND STREET N E, WINTER HAVEN, FL, 33881
Administrator’s telephone number 8632994567

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing JOSEF KLEINE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KLEINE, JOSEF S Agent 435 SECOND STREET N.E., WINTER HAVEN, FL 33881

President

Name Role Address
KLEINE, JOSEF S President 435 SECOND STREET N.E., WINTER HAVEN, FL 33881

Secretary

Name Role Address
KLEINE, JOSEF S Secretary 435 SECOND STREET N.E., WINTER HAVEN, FL 33881

Treasurer

Name Role Address
KLEINE, JOSEF S Treasurer 435 SECOND STREET N.E., WINTER HAVEN, FL 33881

Vice President

Name Role Address
WHITWORTH, HEATHER S Vice President 435 2ND ST NE, WINTER HAVEN, FL 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-22 435 SECOND STREET N.E., WINTER HAVEN, FL 33881 No data
CHANGE OF MAILING ADDRESS 2012-06-22 435 SECOND STREET N.E., WINTER HAVEN, FL 33881 No data
REINSTATEMENT 2006-07-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-12-20 435 SECOND STREET N.E., WINTER HAVEN, FL 33881 No data
AMENDMENT 1999-10-18 No data No data

Documents

Name Date
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-06-22
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-03-15
REINSTATEMENT 2006-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State