Search icon

KAST ASSOCIATES, INC.

Company Details

Entity Name: KAST ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2014 (10 years ago)
Document Number: P05000049477
FEI/EIN Number 202616070
Mail Address: 2338 IMMOKALEE ROAD, SUITE 178, NAPLES, FL, 34110, US
Address: 2338 IMMOKALEE ROAD, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KAST THOMAS J Agent 2338 IMMOKALEE ROAD, SUITE 178, NAPLES, FL, 34110

President

Name Role Address
KAST THOMAS J President 2338 IMMOKALEE ROAD, SUITE 178, NAPLES, FL, 34110

Vice President

Name Role Address
KAST MARGOT R Vice President 2338 IMMOKALEE ROAD, SUITE 178, NAPLES, FL, 34110
Kast Stephen Vice President 409 Norton Crossing, Woodstock, GA, 30188
Hudson Allison Vice President 3870 Gann Rd SE, Smyrna, GA, 30082
Hudson Alexander Vice President 3870 Gann Rd Se, Smyrna, FL, 30082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119897 KAST HEALTH INSURANCE AGENCY ACTIVE 2020-09-15 2025-12-31 No data 2338 IMMOKALEE RD, #178, NAPLES, FL, 34110
G19000102747 BEST HEALTH AGENCY EXPIRED 2019-09-19 2024-12-31 No data 2238 IMMOKALEE RD, #178, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 2338 IMMOKALEE ROAD, 178, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2018-03-19 2338 IMMOKALEE ROAD, 178, Naples, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 2338 IMMOKALEE ROAD, SUITE 178, NAPLES, FL 34110 No data
AMENDMENT 2014-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-05 KAST, THOMAS J No data
ARTICLES OF CORRECTION 2005-05-02 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State