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 |
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 |
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 |
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 | - | - |
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