Entity Name: | KLEWIN CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KLEWIN CONSTRUCTION, 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: | 22 Aug 1997 (28 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: | P97000073468 |
FEI/EIN Number |
061500722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 737 VILLAGE SQUARE CIRCLE, DELRAY BEACH, FL, 33444, US |
Mail Address: | 737 VILLAGE SQUARE CIRCLE, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KLEWIN CONSTRUCTION, INC., MISSISSIPPI | 1020791 | MISSISSIPPI |
Headquarter of | KLEWIN CONSTRUCTION, INC., RHODE ISLAND | 000791080 | RHODE ISLAND |
Headquarter of | KLEWIN CONSTRUCTION, INC., ALABAMA | 000-268-858 | ALABAMA |
Headquarter of | KLEWIN CONSTRUCTION, INC., NEW YORK | 4281008 | NEW YORK |
Headquarter of | KLEWIN CONSTRUCTION, INC., KENTUCKY | 0833730 | KENTUCKY |
Headquarter of | KLEWIN CONSTRUCTION, INC., COLORADO | 20121153266 | COLORADO |
Headquarter of | KLEWIN CONSTRUCTION, INC., CONNECTICUT | 1055838 | CONNECTICUT |
Headquarter of | KLEWIN CONSTRUCTION, INC., IDAHO | 589530 | IDAHO |
Headquarter of | KLEWIN CONSTRUCTION, INC., ILLINOIS | CORP_68563569 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KLEWIN CONSTRUCTION, INC. 401(K) PLAN | 2015 | 061500722 | 2016-12-29 | KLEWIN CONSTRUCTION, INC. | 35 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-12-29 |
Name of individual signing | KYLE KLEWIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-02-01 |
Business code | 236200 |
Sponsor’s telephone number | 3057090700 |
Plan sponsor’s address | 444 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33133 |
Signature of
Role | Plan administrator |
Date | 2016-10-11 |
Name of individual signing | KYLE KLEWIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-02-01 |
Business code | 236200 |
Sponsor’s telephone number | 3057090700 |
Plan sponsor’s address | 444 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33133 |
Signature of
Role | Plan administrator |
Date | 2015-04-22 |
Name of individual signing | REBECCA LLANES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
STEARNS, ROBERTS & GUTTENTAG, LLC | Agent | - |
Klewin Kyle C | Director | 6 Harmony Street, Stonington, CT, 06378 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-11 | 805 E. Hillsboro Boulevard, Deerfield Beach, FL 33441 | - |
REINSTATEMENT | 2017-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-11 | Stearns, Roberts & Guttentag, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-11 | 737 VILLAGE SQUARE CIRCLE, DELRAY BEACH, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2016-05-11 | 737 VILLAGE SQUARE CIRCLE, DELRAY BEACH, FL 33444 | - |
AMENDMENT | 2016-05-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000128340 | LAPSED | 2016CC008574 | PALM BEACH CO. COUNTY COURT | 2017-02-21 | 2022-03-08 | $36,256.48 | LEAF CAPITAL FUNDING, LLC, 2005 MARKET STREET, 15TH FLOOR, PHILADELPHIA, PA 19103 |
J16000802987 | LAPSED | 2015-24620 CA (01) | MIAMI DADE CIRCUIT COURT | 2016-09-27 | 2021-12-22 | $34,688.54 | REMIOR INDUSTRIES, INC., C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130 |
J16000697312 | LAPSED | 2016 013139 CC 05 | MIAMI DADE CO | 2016-09-21 | 2021-10-28 | $11,676.96 | UNITED HEALTHCARE INSURANCE COMPANY, C/O PAUL J. CIRILLO, 185 ASYLUM STREET, HARTFORD, CT 06103 |
J16000321087 | LAPSED | CACE-15-021308 DIV. 21 | CIRCUIT COURT BROWARD COUNTY | 2016-05-12 | 2021-05-19 | $11,879.34 | LUNA DEVELOPMENT, CORP., 1001 N.W. 51ST CT., FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
REINSTATEMENT | 2018-11-14 |
REINSTATEMENT | 2017-12-11 |
Amendment | 2016-05-11 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-12 |
AMENDED ANNUAL REPORT | 2014-05-12 |
AMENDED ANNUAL REPORT | 2014-05-09 |
ANNUAL REPORT | 2014-03-19 |
Reg. Agent Change | 2013-09-04 |
ANNUAL REPORT | 2013-02-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339922726 | 0418800 | 2014-08-27 | 18201 PINES BLVD., PEMBROKE PINES, FL, 33029 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 905152 |
Safety | Yes |
Date of last update: 03 Apr 2025
Sources: Florida Department of State