Search icon

KLOCKE OF AMERICA, INC.

Company Details

Entity Name: KLOCKE OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 1996 (29 years ago)
Document Number: P96000041375
FEI/EIN Number 650698838
Address: 14201 Jetport Loop W, Ft Myers, FL, 33913, US
Mail Address: 14201 Jetport Loop W, Ft Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KLOCKE OF AMERICA, INC. 401(K) PLAN 2022 650698838 2023-10-11 KLOCKE OF AMERICA, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 812990
Sponsor’s telephone number 2395615800
Plan sponsor’s address 14201 JETPORT LOOP, FT. MYERS, FL, 339137713
KLOCKE OF AMERICA, INC. 401(K) PLAN 2021 650698838 2022-10-13 KLOCKE OF AMERICA, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 812990
Sponsor’s telephone number 2395615800
Plan sponsor’s address 14201 JETPORT LOOP, FT. MYERS, FL, 339137713
KLOCKE OF AMERICA, INC. 401(K) PLAN 2020 650698838 2022-10-12 KLOCKE OF AMERICA, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 812990
Sponsor’s telephone number 2395615800
Plan sponsor’s address 14201 JETPORT LOOP, FT. MYERS, FL, 339137713
KLOCKE OF AMERICA, INC. 401(K) PLAN 2020 650698838 2022-10-12 KLOCKE OF AMERICA, INC. 53
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 812990
Sponsor’s telephone number 2395615800
Plan sponsor’s address 14201 JETPORT LOOP, FT. MYERS, FL, 339137713
KLOCKE OF AMERICA, INC. 401(K) PLAN 2020 650698838 2021-07-23 KLOCKE OF AMERICA, INC. 53
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 812990
Sponsor’s telephone number 2395615800
Plan sponsor’s address 14201 JETPORT LOOP, FT. MYERS, FL, 339137713
KLOCKE OF AMERICA, INC. 401(K) PLAN 2019 650698838 2020-05-14 KLOCKE OF AMERICA, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 812990
Sponsor’s telephone number 2395615800
Plan sponsor’s address 14201 JETPORT LOOP, FT. MYERS, FL, 339137713

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing MARIE SPRINGSTEEN
Valid signature Filed with authorized/valid electronic signature
KLOCKE OF AMERICA, INC. 401(K) PLAN 2018 650698838 2019-05-10 KLOCKE OF AMERICA, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 812990
Sponsor’s telephone number 2395615800
Plan sponsor’s address 14201 JETPORT LOOP, FT. MYERS, FL, 339137713

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing MARIE SPRINGSTEEN
Valid signature Filed with authorized/valid electronic signature
KLOCKE OF AMERICA, INC. 401(K) PLAN 2017 650698838 2018-01-24 KLOCKE OF AMERICA, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 812990
Sponsor’s telephone number 2395615800
Plan sponsor’s address 14201 JETPORT LOOP, FT. MYERS, FL, 339137713

Signature of

Role Plan administrator
Date 2018-01-24
Name of individual signing MARIE SPRINGSTEEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-24
Name of individual signing MARIE SPRINGSTEEN
Valid signature Filed with authorized/valid electronic signature
KLOCKE OF AMERICA, INC. 401(K) PLAN 2016 650698838 2017-02-17 KLOCKE OF AMERICA, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 812990
Sponsor’s telephone number 2395615800
Plan sponsor’s address 14201 JETPORT LOOP, FT. MYERS, FL, 339137713

Signature of

Role Plan administrator
Date 2017-02-17
Name of individual signing LOUISE PHILLIPS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-02-17
Name of individual signing LOUISE PHILLIPS
Valid signature Filed with authorized/valid electronic signature
KLOCKE OF AMERICA, INC. 401(K) PLAN 2015 650698838 2016-06-27 KLOCKE OF AMERICA, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 812990
Sponsor’s telephone number 2395615800
Plan sponsor’s address 14201 JETPORT LOOP, FT. MYERS, FL, 339137713

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing LOUISE PHILLIPS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-27
Name of individual signing LOUISE PHILLIPS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
HF REGISTERED AGENTS, LLC Agent

President

Name Role Address
KLOCKE CARSTEN President 14201 JETPORT LOOP, FT MYERS, FL, 33913

Vice President

Name Role Address
HOPTA DONALD W Vice President 14201 JETPORT LOOP, FORT MYERS, FL, 33913

Secretary

Name Role Address
Mcguire Elin Secretary 14201 JETPORT LOOP, FT MYERS, FL, 33913

Director

Name Role Address
Klocke Stefan Director 14201 JETPORT LOOP, FT MYERS, FL, 33913

Treasurer

Name Role Address
SHEFFIELD EDEN Treasurer 14201 JETPORT LOOP, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 14201 Jetport Loop W, Ft Myers, FL 33913 No data
CHANGE OF MAILING ADDRESS 2024-04-25 14201 Jetport Loop W, Ft Myers, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2021-04-13 HF REGISTERED AGENTS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1715 Monroe Street, Fort Myers, FL 33901 No data

Court Cases

Title Case Number Docket Date Status
RONALD KOTZENBERG VS KLOCKE OF AMERICA, INC. 2D2011-3916 2011-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
04-CA-004212

Parties

Name RONALD KOTZENBERG
Role Appellant
Status Active
Representations MICHAEL PETTIT, ESQ., LOUIS D. D'AGOSTINO, ESQ., KELLEY GERAGHTY PRICE, ESQ.
Name KLOCKE OF AMERICA, INC.
Role Appellee
Status Active
Representations SUZANNE M. BOY, ESQ., DOUGLAS B. SZABO, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-10-05
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of RONALD KOTZENBERG
Docket Date 2012-09-10
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of RONALD KOTZENBERG
Docket Date 2012-09-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of KLOCKE OF AMERICA, INC.
Docket Date 2012-08-30
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of RONALD KOTZENBERG
Docket Date 2012-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 32 VOLS MCHUGH (VOLS 2-32 LOCATED IN 2 BOXES)
Docket Date 2012-08-10
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 10/05/12 - 10/19/12
On Behalf Of RONALD KOTZENBERG
Docket Date 2012-07-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix ~ EMAILED 07/02/12
On Behalf Of RONALD KOTZENBERG
Docket Date 2012-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RONALD KOTZENBERG
Docket Date 2012-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RONALD KOTZENBERG
Docket Date 2012-05-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Suzanne M. Boy, Esq. 035400
Docket Date 2012-05-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 05/09/12
On Behalf Of KLOCKE OF AMERICA, INC.
Docket Date 2012-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KLOCKE OF AMERICA, INC.
Docket Date 2012-01-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RONALD KOTZENBERG
Docket Date 2012-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KLOCKE OF AMERICA, INC.
Docket Date 2012-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Louis D. D'Agostino, Esq. 776890
Docket Date 2012-01-06
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 1/5/12
On Behalf Of RONALD KOTZENBERG
Docket Date 2011-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RONALD KOTZENBERG
Docket Date 2011-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ amended order
Docket Date 2011-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RONALD KOTZENBERG
Docket Date 2011-10-14
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ w/2d11-3917
Docket Date 2011-10-13
Type Response
Subtype Response
Description RESPONSE ~ Response to motion to consolidate.
On Behalf Of KLOCKE OF AMERICA, INC.
Docket Date 2011-09-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of RONALD KOTZENBERG
Docket Date 2011-09-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-3917
On Behalf Of RONALD KOTZENBERG
Docket Date 2011-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RONALD KOTZENBERG
Docket Date 2011-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KLOCKE OF AMERICA, INC.
Docket Date 2011-08-12
Type Order
Subtype Order to Travel Together
Description travel together ~ w/2D11-3917
Docket Date 2011-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD KOTZENBERG
Docket Date 2011-08-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
RONALD KOTZENBERG VS KLOCKE OF AMERICA, INC. 2D2011-3917 2011-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
04-CA-004212

Parties

Name RONALD KOTZENBERG
Role Appellant
Status Active
Representations MICHAEL PETTIT, ESQ., LOUIS D. D'AGOSTINO, ESQ., KELLEY GERAGHTY PRICE, ESQ.
Name KLOCKE OF AMERICA, INC.
Role Appellee
Status Active
Representations SUZANNE M. BOY, ESQ., DOUGLAS B. SZABO, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-10-05
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of RONALD KOTZENBERG
Docket Date 2012-09-10
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of RONALD KOTZENBERG
Docket Date 2012-09-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of KLOCKE OF AMERICA, INC.
Docket Date 2012-08-30
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of RONALD KOTZENBERG
Docket Date 2012-08-10
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 10/05/12 - 10/19/12
Docket Date 2012-07-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix ~ EMAILED 07/02/12
On Behalf Of RONALD KOTZENBERG
Docket Date 2012-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2012-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2012-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Suzanne M. Boy, Esq. 035400
Docket Date 2012-05-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 05/09/12
Docket Date 2012-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-01-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2012-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Louis D. D'Agostino, Esq. 776890
Docket Date 2012-01-06
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 1/5/12
Docket Date 2011-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ amended order
Docket Date 2011-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-10-14
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ w/2D11-3916
Docket Date 2011-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ w/attachments.
On Behalf Of RONALD KOTZENBERG
Docket Date 2011-09-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-3916
On Behalf Of RONALD KOTZENBERG
Docket Date 2011-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RONALD KOTZENBERG
Docket Date 2011-08-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KLOCKE OF AMERICA, INC.
Docket Date 2011-08-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD KOTZENBERG

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-27
AMENDED ANNUAL REPORT 2016-07-22
ANNUAL REPORT 2016-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State