Entity Name: | T.A.S.A. OF KY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
AVERDICK TYLER | Agent | 770 A1A Beach Blvd, ST. AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
AVERDICK TYLER | President | 770 A1A Beach Blvd, ST. AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
JENKINS GERALD | Vice President | 188 Barnwood Drive, EDGEWOOD, KY, 41017 |
Name | Role | Address |
---|---|---|
MUCK JACOB | Treasurer | 770 A1A Beach Blvd, ST. AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
Muck Tara | Secretary | 770 A1A Beach Blvd, ST. AUGUSTINE, FL, 32080 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000134373 | RELIANCE FINANCE | EXPIRED | 2019-12-19 | 2024-12-31 | No data | 770 A1A BEACH BLVD, SUITE B, SAINT AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2021-03-23 | No data | No data |
REINSTATEMENT | 2019-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-26 | 770 A1A Beach Blvd, B, ST. AUGUSTINE, FL 32080 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-26 | 770 A1A Beach Blvd, B, ST. AUGUSTINE, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2019-08-26 | 770 A1A Beach Blvd, B, ST. AUGUSTINE, FL 32080 | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-26 | AVERDICK, TYLER | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
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 Feb 2025
Sources: Florida Department of State