Search icon

CHARLES H. KLEINSCHMIDT, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: CHARLES H. KLEINSCHMIDT, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES H. KLEINSCHMIDT, C.P.A., P.A. 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: 16 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 1995 (30 years ago)
Document Number: P94000068693
FEI/EIN Number 593305467

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

Address: 2629 Alhambra Avenue, Deland, FL, 32720, US
Mail Address: 2629 Alhambra Avenue, Deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kleinschmidt Charles H President 2629 Alhambra Avenue, Deland, FL, 32720
Kleinschmidt E L Secretary 2629 Alhambra Avenue, Deland, FL, 32720
KLEINSCHMIDT CHARLES H Agent 2629 Alhambra Ave, Deland, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2629 Alhambra Avenue, Deland, FL 32720 -
CHANGE OF MAILING ADDRESS 2021-04-27 2629 Alhambra Avenue, Deland, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2629 Alhambra Ave, Deland, FL 32720 -
REINSTATEMENT 1995-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State