Search icon

KLEIN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: KLEIN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KLEIN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000004114
FEI/EIN Number 650909731

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

Address: 2253 SILVER MAPLE CT., SARASOTA, FL, 34234, US
Mail Address: P.O. Box 3332, SARASOTA, FL, 34230, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-008876 NC

Parties

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

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State