Search icon

KLEBER PLUMBING CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
7009.00
Total Face Value Of Loan:
7009.00
Date:
2020-05-03
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:
7125.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7009
Current Approval Amount:
7009
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7108.66

Date of last update: 01 May 2025

Sources: Florida Department of State