Search icon

THOMAS A. KASPAR JR., INC.

Company Details

Entity Name: THOMAS A. KASPAR JR., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000156651
FEI/EIN Number 030533787
Address: 13506 Palmwood Lane, TAMPA, FL, 33618, US
Mail Address: POB 272301, TAMPA, FL, 33688, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KASPAR THOMAS A Agent 2532 CHAPEL WAY, TAMPA, FL, 33618

President

Name Role Address
Kaspar Thomas A President 2532 CHAPEL WAY, TAMPA, FL, 33618

Secretary

Name Role Address
Kaspar Thomas A Secretary 2532 CHAPEL WAY, TAMPA, FL, 33618

Treasurer

Name Role Address
Kaspar Thomas A Treasurer 2532 CHAPEL WAY, TAMPA, FL, 33618

Director

Name Role Address
Kaspar Thomas A Director 2532 CHAPEL WAY, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08260900136 GROUPHEALTHFLORIDA.COM EXPIRED 2008-09-16 2013-12-31 No data P O BOX 272301, TAMPA, FL, 33688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 13506 Palmwood Lane, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 2532 CHAPEL WAY, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2009-03-22 KASPAR, THOMAS AJR No data
CHANGE OF MAILING ADDRESS 2007-01-23 13506 Palmwood Lane, TAMPA, FL 33618 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000207549 TERMINATED 1000000444712 HILLSBOROU 2013-01-17 2023-01-23 $ 490.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State