Search icon

KLEWIN CONSTRUCTION, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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 14 NE 1ST AVE SUITE 1400, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2016-12-29
Name of individual signing KYLE KLEWIN
Valid signature Filed with authorized/valid electronic signature
KLEWIN CONSTRUCTION, INC. 401(K) PLAN 2015 061500722 2016-10-11 KLEWIN CONSTRUCTION, INC. 98
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
KLEWIN CONSTRUCTION, INC. 401(K) PLAN 2014 061500722 2015-04-22 KLEWIN CONSTRUCTION, INC. 50
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

Key Officers & Management

Name Role Address
STEARNS, ROBERTS & GUTTENTAG, LLC Agent -
Klewin Kyle C Director 6 Harmony Street, Stonington, CT, 06378

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339922726 0418800 2014-08-27 18201 PINES BLVD., PEMBROKE PINES, FL, 33029
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-08-27
Case Closed 2014-09-12

Related Activity

Type Complaint
Activity Nr 905152
Safety Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State