Entity Name: | ROUTE 52 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Apr 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P00000040222 |
FEI/EIN Number | 593646224 |
Address: | 3626 MADACA LANE, TAMPA, FL, 33618 |
Mail Address: | 3626 MADACA LANE, TAMPA, FL, 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGE KARPAY | Agent | 3626 MADACA LANE, TAMPA, FL, 33618 |
Name | Role | Address |
---|---|---|
KASS MICHAEL | Director | 1505 N. FLORIDA AVENUE, TAMPA, FL, 33602 |
KARPAY GEORGE | Director | 3626 MADACA LANE, TAMPA, FL, 33618 |
Name | Role | Address |
---|---|---|
KASS MICHAEL | Vice President | 1505 N. FLORIDA AVENUE, TAMPA, FL, 33602 |
LEWIS DALE F | Vice President | 3626 MADACA LANE, TAMPA, FL, 33618 |
Name | Role | Address |
---|---|---|
KARPAY GEORGE | President | 3626 MADACA LANE, TAMPA, FL, 33618 |
Name | Role | Address |
---|---|---|
KARPAY GEORGE | Treasurer | 3626 MADACA LANE, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-18 | 3626 MADACA LANE, TAMPA, FL 33618 | No data |
CHANGE OF MAILING ADDRESS | 2006-07-18 | 3626 MADACA LANE, TAMPA, FL 33618 | No data |
REGISTERED AGENT NAME CHANGED | 2006-07-18 | GEORGE, KARPAY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-18 | 3626 MADACA LANE, TAMPA, FL 33618 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-20 |
ANNUAL REPORT | 2007-03-22 |
ANNUAL REPORT | 2006-07-18 |
ANNUAL REPORT | 2005-03-11 |
ANNUAL REPORT | 2004-02-11 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-05-02 |
ANNUAL REPORT | 2001-02-28 |
Domestic Profit | 2000-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State