Entity Name: | K.A.S. FOOD BROKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Apr 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P06000058482 |
FEI/EIN Number | 261652032 |
Address: | 1324 SEVEN SPRINGS BLVD,, 145, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 1324 SEVEN SPRINGS BLVD,, 145, NEW PORT RICHEY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ROBERT J | Agent | 6500 CENTRAL AVE, ST PETERSBURG, FL, 33707 |
Name | Role | Address |
---|---|---|
CASIMIRI DOUGLAS E | President | 1324 SEVEN SPRINGS BLVD. #145, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-10 | 1324 SEVEN SPRINGS BLVD,, 145, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-10 | 1324 SEVEN SPRINGS BLVD,, 145, NEW PORT RICHEY, FL 34655 | No data |
ARTICLES OF CORRECTION | 2006-05-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-03-10 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-13 |
Articles of Correction | 2006-05-19 |
Domestic Profit | 2006-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State