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 |
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 |
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. | - |
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