Search icon

KASE GROUP, INC.

Company Details

Entity Name: KASE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: P03000014805
FEI/EIN Number 510445272
Address: 23021 WEEKS BLVD, LAND O' LAKES, FL, 34639, US
Mail Address: 19123 FERN MEADOW LOOP, LUTZ, FL, 33558, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CHOJNACKI STEVE Agent 19123 FERN MEADOW LOOP, LUTZ, FL, 33558

President

Name Role Address
CHOJNACKI STEVEN E President 19123 FERN MEADOW LOOP, LUTZ, FL, 33558

Treasurer

Name Role Address
CHOJNACKI STEVEN E Treasurer 19123 FERN MEADOW LOOP, LUTZ, FL, 33558

Director

Name Role Address
CHOJNACKI STEVEN E Director 19123 FERN MEADOW LOOP, LUTZ, FL, 33558
MCHENRY JULIE Director 19123 FERN MEADOW LOOP, LUTZ, FL, 33558

Secretary

Name Role Address
MCHENRY JULIE Secretary 19123 FERN MEADOW LOOP, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03337700057 PRIMROSE SCHOOL AT COLLIER PARKWAY ACTIVE 2003-12-03 2028-12-31 No data 19123 FERN MEADOW LOOP, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
AMENDMENT 2015-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 23021 WEEKS BLVD, LAND O' LAKES, FL 34639 No data
CHANGE OF MAILING ADDRESS 2007-04-09 23021 WEEKS BLVD, LAND O' LAKES, FL 34639 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 19123 FERN MEADOW LOOP, LUTZ, FL 33558 No data
REGISTERED AGENT NAME CHANGED 2004-04-13 CHOJNACKI, STEVE No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
Amendment 2015-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State