Search icon

ROUTE 52 CORPORATION

Company Details

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

Agent

Name Role Address
GEORGE KARPAY Agent 3626 MADACA LANE, TAMPA, FL, 33618

Director

Name Role Address
KASS MICHAEL Director 1505 N. FLORIDA AVENUE, TAMPA, FL, 33602
KARPAY GEORGE Director 3626 MADACA LANE, TAMPA, FL, 33618

Vice President

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

President

Name Role Address
KARPAY GEORGE President 3626 MADACA LANE, TAMPA, FL, 33618

Treasurer

Name Role Address
KARPAY GEORGE Treasurer 3626 MADACA LANE, TAMPA, FL, 33618

Events

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

Documents

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