Search icon

FREDERICK G. KLEPES, JR., D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: FREDERICK G. KLEPES, JR., D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREDERICK G. KLEPES, JR., D.D.S., 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: 24 Sep 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000083193
FEI/EIN Number 593558871

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

Address: 2909 GULF TO BAY BLVD., #P202, CLEARWATER, FL, 33759
Mail Address: 2909 GULF TO BAY BLVD., #P202, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEPES, JR FREDERICK G Chief Executive Officer 1801 OAK RIDGE ROAD, SAFETY HARBOR, FL, 34695
NELSON SCOTT F Agent 4890 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 2909 GULF TO BAY BLVD., #P202, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2006-03-20 2909 GULF TO BAY BLVD., #P202, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 4890 W KENNEDY BLVD, 240, TAMPA, FL 33609 -
CANCEL ADM DISS/REV 2006-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Amendment 2006-03-20
REINSTATEMENT 2006-03-02
ANNUAL REPORT 2004-07-18
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-11-08
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State