Search icon

FOSTER & KLINKBEIL, P.A. - Florida Company Profile

Company Details

Entity Name: FOSTER & KLINKBEIL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOSTER & KLINKBEIL, P.A. 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: 05 Jun 1997 (28 years ago)
Date of dissolution: 31 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2024 (6 months ago)
Document Number: P97000049870
FEI/EIN Number 593453528

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

Address: 121 SOUTH ORANGE AVENUE, SUITE 1420, ORLANDO, FL, 32801, US
Mail Address: P.O. BOX 3108, ORLANDO, FL, 32802, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLINKBEIL WAYNE E President 121 SOUTH ORANGE AVENUE, SUITE 1420, ORLANDO, FL, 32801
KLINKBEIL WAYNE E Director 121 SOUTH ORANGE AVENUE, SUITE 1420, ORLANDO, FL, 32801
KELLY ROGER A Secretary 121 S. ORANGE AVENUE, SUITE 1420, FALSE, Orlando, FL, 32801
KLINKBEIL WAYNE E Agent 121 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-31 - -
AMENDMENT 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2022-12-19 KLINKBEIL, WAYNE E -
CHANGE OF MAILING ADDRESS 2011-02-28 121 SOUTH ORANGE AVENUE, SUITE 1420, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-28 121 SOUTH ORANGE AVENUE, SUITE 1420, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-01 121 SOUTH ORANGE AVENUE, SUITE 1420, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2007-09-19 FOSTER & KLINKBEIL, P.A. -
AMENDMENT AND NAME CHANGE 2004-09-20 FOSTER, LINDEMAN & KLINKBEIL, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-31
Off/Dir Resignation 2024-08-30
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-12
Amendment 2022-12-19
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1286147109 2020-04-10 0491 PPP 121 S. ORANGE AVE, ORLANDO, FL, 32801-3221
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41700
Loan Approval Amount (current) 41700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-3221
Project Congressional District FL-10
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42005.04
Forgiveness Paid Date 2021-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State