Search icon

M.B. KLAMA, INC. - Florida Company Profile

Company Details

Entity Name: M.B. KLAMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.B. KLAMA, 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: 17 Jul 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000059662
FEI/EIN Number 593398100

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

Address: 617 1ST AVE NO, JACKSONVILLE BEACH, FL, 32250
Mail Address: 617 1ST AVE NO, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLAMA MARY T President 555 GRANDADA TERRACE, PONTE VEDRA BEACH, FL, 32082
KLAMA MARY T Agent 617 1ST AVE NORTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-08 KLAMA, MARY T -
CHANGE OF MAILING ADDRESS 2011-04-11 617 1ST AVE NO, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 617 1ST AVE NORTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2000-08-22 617 1ST AVE NO, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State