Search icon

ALEX KLAHM ARCHITECTURAL METAL AND DESIGN, INC.

Company Details

Entity Name: ALEX KLAHM ARCHITECTURAL METAL AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Mar 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: V20990
FEI/EIN Number 59-3116313
Address: 177 Anclote Road, Suite A, Tarpon Springs, FL 34689
Mail Address: 177 Anclote Road, Suite A, Tarpon Springs, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KLAHM, ALEX R. Agent 177 Anclote Road, Suite A, Tarpon Springs, FL 34689

Director

Name Role Address
KLAHM, ALEX R. Director 177 Anclote Road, Suite A Tarpon Springs, FL 34689
KLAHM, SHARYN A. Director 177 Anclote Road, Suite A Tarpon Springs, FL 34689

President

Name Role Address
KLAHM, ALEX R. President 177 Anclote Road, Suite A Tarpon Springs, FL 34689
KLAHM, SHARYN A. President 177 Anclote Road, Suite A Tarpon Springs, FL 34689

Treasurer

Name Role Address
KLAHM, ALEX R. Treasurer 177 Anclote Road, Suite A Tarpon Springs, FL 34689

Vice President

Name Role Address
KLAHM, SHARYN A. Vice President 177 Anclote Road, Suite A Tarpon Springs, FL 34689

Secretary

Name Role Address
KLAHM, SHARYN A. Secretary 177 Anclote Road, Suite A Tarpon Springs, FL 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-17 177 Anclote Road, Suite A, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2022-04-17 177 Anclote Road, Suite A, Tarpon Springs, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 177 Anclote Road, Suite A, Tarpon Springs, FL 34689 No data

Documents

Name Date
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-05-09
ANNUAL REPORT 2013-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State