Search icon

KLEE, INC. - Florida Company Profile

Company Details

Entity Name: KLEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KLEE, 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: 25 Jan 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P96000008853
FEI/EIN Number 593368174

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

Address: 104 Chatsworth DR, St. Johns, FL, 32259, US
Mail Address: 104 CHATSWORTH DR, ST JOHNS, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEE DENNIS A President 104 CHATSWORTH DR, ST JOHNS, FL, 32259
KLEE DENNIS A Agent 104 CHATSWORTH DR, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 104 Chatsworth DR, St. Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2008-04-14 104 Chatsworth DR, St. Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 104 CHATSWORTH DR, ST JOHNS, FL 32259 -
NAME CHANGE AMENDMENT 1998-01-14 KLEE, INC. -
REINSTATEMENT 1997-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State