KLEIN CONSTRUCTION, INC. - Florida Company Profile

Entity Name: | KLEIN CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Jan 1999 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P99000004114 |
FEI/EIN Number | 650909731 |
Address: | 2253 SILVER MAPLE CT., SARASOTA, FL, 34234, US |
Mail Address: | P.O. Box 3332, SARASOTA, FL, 34230, US |
ZIP code: | 34234 |
City: | Sarasota |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN ROBIN E | President | 2253 SILVER MAPLE CT., SARASOTA, FL, 34234 |
Klein Elisa A | Vice President | 2253 SILVER MAPLE CT., SARASOTA, FL, 34234 |
Klein Julianna | Vice President | 2253 Silver Maple Ct, Sarasota, FL, 34234 |
KLEIN ROBIN E | Agent | 2253 SILVER MAPLE CT., SARASOTA, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2253 SILVER MAPLE CT., SARASOTA, FL 34234 | - |
REINSTATEMENT | 2013-08-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-07 | 2253 SILVER MAPLE CT., SARASOTA, FL 34234 | - |
REGISTERED AGENT NAME CHANGED | 2013-08-07 | KLEIN, ROBIN E | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-07 | 2253 SILVER MAPLE CT., SARASOTA, FL 34234 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRANSGUARD INSURANCE COMPANY OF AMERICA, INC. VS ROBIN KLEIN, D/B/A KLEIN CONSTRUCTION | 2D2015-4780 | 2015-11-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRANSGUARD INSURANCE COMPANY OF AMERICA, INC. |
Role | Appellant |
Status | Active |
Representations | Jerome A. Pivnik, Esq. |
Name | KLEIN CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Name | ROBIN KLEIN |
Role | Appellee |
Status | Active |
Representations | C. TODD CHAPMAN, A.A.G. |
Name | HON. ROCHELLE TAYLOR CURLEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-29 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2015-11-24 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ NORTHCUTT, MORRIS, AND BADALAMENTI |
Docket Date | 2015-11-24 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of prohibition |
Docket Date | 2015-11-16 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONER'S REPLY IN SUPPORT OF WRIT OF PROHIBITION |
On Behalf Of | Transguard Insurance Company of America, Inc. |
Docket Date | 2015-11-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ DEFENDANT KLEIN'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | ROBIN KLEIN |
Docket Date | 2015-11-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ DEFENDANT KLEIN'S RESPONSE TO AN EMERGENCY MOTION TO STAY |
On Behalf Of | ROBIN KLEIN |
Docket Date | 2015-11-06 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ PETITION EMERGENCY MOTION TO STAY LOWER TRIBUNAL*Noted. See order to show cause entered 11/06/2015- vh* |
On Behalf Of | Transguard Insurance Company of America, Inc. |
Docket Date | 2015-11-06 |
Type | Order |
Subtype | Order to Show Cause |
Description | OSC grant prohibition |
Docket Date | 2015-11-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Transguard Insurance Company of America, Inc. |
Docket Date | 2015-11-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State