Search icon

T.A.S.A. OF KY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: T.A.S.A. OF KY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Jun 2008 (17 years ago)
Branch of: T.A.S.A. OF KY, INC., KENTUCKY (Company Number 1147383)
Date of dissolution: 23 Mar 2021 (4 years ago)
Last Event: DOMESTICATED
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: F08000002814
FEI/EIN Number 611293876

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

Address: 770 A1A Beach Blvd, ST. AUGUSTINE, FL, 32080, US
Mail Address: 770 A1A Beach Blvd, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
AVERDICK TYLER President 770 A1A Beach Blvd, ST. AUGUSTINE, FL, 32080
JENKINS GERALD Vice President 188 Barnwood Drive, EDGEWOOD, KY, 41017
MUCK JACOB Treasurer 770 A1A Beach Blvd, ST. AUGUSTINE, FL, 32080
Muck Tara Secretary 770 A1A Beach Blvd, ST. AUGUSTINE, FL, 32080
AVERDICK TYLER Agent 770 A1A Beach Blvd, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134373 RELIANCE FINANCE EXPIRED 2019-12-19 2024-12-31 - 770 A1A BEACH BLVD, SUITE B, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
DOMESTICATED 2021-03-23 - -
REINSTATEMENT 2019-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-26 770 A1A Beach Blvd, B, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-26 770 A1A Beach Blvd, B, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2019-08-26 770 A1A Beach Blvd, B, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2019-08-26 AVERDICK, TYLER -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-08-26
Foreign Profit 2008-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State