Search icon

TASK GLOBAL ENTERPRISES, INC

Company Details

Entity Name: TASK GLOBAL ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2007 (18 years ago)
Document Number: P07000009804
FEI/EIN Number 300399525
Address: 7312 OTTER CREEK DR, NEW PORT RICHEY, FL, 34655, US
Mail Address: 7312 OTTER CREEK DR, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KENNEDY MICHAEL G Agent 7312 OTTER CREEK DRIVE, NEW PORT RICHEY, FL, 34655

Chief Executive Officer

Name Role Address
KENNEDY MICHAEL G Chief Executive Officer 7312 OTTER CREEK DRIVE, NEW PORT RICHEY, FL, 34655

Chief Operating Officer

Name Role Address
KENNEDY MELISSA M Chief Operating Officer 7312 OTTER CREEK DRIVE, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088423 MARINE SUPPLY WORLD EXPIRED 2016-08-18 2021-12-31 No data 7312 OTTER CREEK DR, NEW PORT RICHEY, FL, 34655
G09000156799 IPROMO WORLD EXPIRED 2009-09-18 2014-12-31 No data 7312 OTTER CREEK DR, NEW PORT RICHEY, FL, 34655
G09000156815 POOL AND SPA SUPPLY WORLD EXPIRED 2009-09-18 2014-12-31 No data 7312 OTTER CREEK DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 7312 OTTER CREEK DR, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2012-01-06 7312 OTTER CREEK DR, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State