Search icon

KLI ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: KLI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KLI ENTERPRISES, 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: 17 Sep 1990 (34 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: S02753
FEI/EIN Number 650223011

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

Address: 584 BANGALL RD, MILLBROOK, NY, 12545, US
Mail Address: 584 BANGALL RD, MILLBROOK, NY, 12545, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KLI ENTERPRISES, INC., NEW YORK 1497677 NEW YORK

Key Officers & Management

Name Role Address
KNICKERBOCKER RONALD F Director 584 BANGALL RD, MILLBROOK, NY, 12545
KNICKERBOCKER RONALD F President 584 BANGALL RD, MILLBROOK, NY, 12545
KNICKERBOCKER RONALD F Secretary 584 BANGALL RD, MILLBROOK, NY, 12545
KNICKERBOCKER ELIZABETH C Director 584 BANGALL RD, MILLBROOK, NY, 12545
KNICKERBOCKER ELIZABETH C Vice President 584 BANGALL RD, MILLBROOK, NY, 12545
KNICKERBOCKER RONALD F. Agent 390 US 301 BLVD . UNIT 19C, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 584 BANGALL RD, MILLBROOK, NY 12545 -
CHANGE OF MAILING ADDRESS 2000-03-20 584 BANGALL RD, MILLBROOK, NY 12545 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 390 US 301 BLVD . UNIT 19C, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 1995-04-10 KNICKERBOCKER, RONALD F. -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-11
ANNUAL REPORT 2005-08-16
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State