Search icon

KASZER ENTERPRISES, INC. - Florida Company Profile

Company Details

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

KASZER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: G89462
FEI/EIN Number 592480950

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

Address: 810 Juno Ocean Walk, Juno Beach, FL, 33408-1117, US
Mail Address: Gilkes Street, Four Roads, Diego Martin, Port of Spain, 150124, TT
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOY MICHAEL President Savannah Bay Place, Jupiter, FL, 33458
FOY JOSEPH Secretary 810 Juno Ocean Walk, Juno Beach, FL, 334081117
Mc Carthy Angel A Officer Gilkes Street, Port of Spain, 12345
FOY MICHAEL Agent Savannah Bay Place, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 810 Juno Ocean Walk, Apt 504, Juno Beach, FL 33408-1117 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 810 Juno Ocean Walk, Apt 504, Juno Beach, FL 33408-1117 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 Savannah Bay Place, 4345, Jupiter, FL 33458 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-02-17 - -
REGISTERED AGENT NAME CHANGED 2008-02-17 FOY, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 1988-08-12 KASZER ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State