Search icon

THE KLEINHANS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE KLEINHANS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE KLEINHANS GROUP, 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 Mar 1999 (26 years ago)
Date of dissolution: 29 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2014 (10 years ago)
Document Number: P99000027697
FEI/EIN Number 593583419

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

Mail Address: 525 Mandalay Ave. #12, Clearwater, FL, 33767, US
Address: 525 Mandalay Ave #12, Clearwater, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEINHANS DONALD P Managing Member 920 CLEARWATER LARGO ROAD NORTH, LARGO, FL, 33770
WOLFE RANDOLPH J Agent 201 NORTH FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 525 Mandalay Ave #12, Clearwater, FL 33767 -
CHANGE OF MAILING ADDRESS 2014-04-21 525 Mandalay Ave #12, Clearwater, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2000-12-05 201 NORTH FRANKLIN STREET, SUITE 2200, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2000-12-05 WOLFE, RANDOLPH J -
REINSTATEMENT 2000-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2014-12-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State