Entity Name: | KLEBER PLUMBING CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KLEBER PLUMBING CO. 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: | 02 Aug 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Oct 2022 (3 years ago) |
Document Number: | P96000064792 |
FEI/EIN Number |
650686444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9740 sw 181 terr, Palmetto bay, FL, 33157, US |
Mail Address: | 9740 sw 181 terr, Palmetto bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kleber Don e | President | 25 stone gate south, Longwood, FL, 32779 |
LENZ RENZO | Vice President | 9740 sw 181 terr, Palmetto Bay, FL, 33157 |
Kleber Don e | Agent | 25 stone gate south, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-30 | 9740 sw 181 terr, Palmetto bay, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-30 | 25 stone gate south, Longwood, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-30 | Kleber, Don edward | - |
CHANGE OF MAILING ADDRESS | 2024-03-30 | 9740 sw 181 terr, Palmetto bay, FL 33157 | - |
AMENDMENT | 2022-10-17 | - | - |
REINSTATEMENT | 2022-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-01-11 |
Amendment | 2022-10-17 |
REINSTATEMENT | 2022-08-12 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State