Search icon

KLOCKE OF AMERICA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KLOCKE OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KLOCKE OF AMERICA, 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: 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: 09 May 1996 (29 years ago)
Document Number: P96000041375
FEI/EIN Number 650698838

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

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

Key Officers & Management

Name Role Address
HF REGISTERED AGENTS, LLC Agent -
KLOCKE CARSTEN President 14201 JETPORT LOOP, FT MYERS, FL, 33913
Klocke Stefan Director 14201 JETPORT LOOP, FT MYERS, FL, 33913
SHEFFIELD EDEN Treasurer 14201 JETPORT LOOP, FORT MYERS, FL, 33913
HOPTA DONALD W Vice President 14201 JETPORT LOOP, FORT MYERS, FL, 33913
Mcguire Elin Secretary 14201 JETPORT LOOP, FT MYERS, FL, 33913

Form 5500 Series

Employer Identification Number (EIN):
650698838
Plan Year:
2023
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 14201 Jetport Loop W, Ft Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2024-04-25 14201 Jetport Loop W, Ft Myers, FL 33913 -
REGISTERED AGENT NAME CHANGED 2021-04-13 HF REGISTERED AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1715 Monroe Street, Fort Myers, FL 33901 -

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
650000.00
Total Face Value Of Loan:
650000.00

Trademarks

Serial Number:
98236940
Mark:
CALM N' SCENTS
Status:
A final Office action refusing registration has been sent (issued) because the applicant neither satisfied nor overcame all requirements and/or refusals previously raised. The applicant may respond by filing (1) a request for reconsideration; and/or (2) an appeal to the Trademark Trial and Appeal Board. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2023-10-24
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CALM N' SCENTS

Goods And Services

For:
International Class 3: Aromatic pods sold filled with essential oils for use in aromatherapy International Class 5: Aromatic pods sold filled with aromatherapy oils other than essential oils for treating and relieving headaches, anxiety, and
International Classes:
002 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
650000
Current Approval Amount:
650000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
654826.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State