Search icon

KSP, INC.

Company Details

Entity Name: KSP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000017060
FEI/EIN Number 208401908
Address: 16350 Bruce B Downs Blvd, #47807, Tampa, FL, 33646, US
Mail Address: 1120 Delaware Street, #404, Denver, CO, 80204, US
ZIP code: 33646
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STONE WILLIAM Agent 16350 Bruce B Downs Blvd, Tampa, FL, 33646

President

Name Role Address
STONE WILLIAM J President 16350 Bruce B Downs Blvd, Tampa, FL, 33646

Treasurer

Name Role Address
STONE WILLIAM J Treasurer 16350 Bruce B Downs Blvd, Tampa, FL, 33646

Director

Name Role Address
STONE WILLIAM J Director 16350 Bruce B Downs Blvd, Tampa, FL, 33646

Vice President

Name Role Address
Blackwell Jeannine A Vice President 1120 Delaware Street, Denver, CO, 80204
Stone Jack R Vice President 14507 Valor Circle, Tampa, FL, 33613

Officer

Name Role Address
Stone Jack R Officer 14507 Valor Circle, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 16350 Bruce B Downs Blvd, #47807, Tampa, FL 33646 No data
CHANGE OF MAILING ADDRESS 2022-02-16 16350 Bruce B Downs Blvd, #47807, Tampa, FL 33646 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 16350 Bruce B Downs Blvd, #47807, Tampa, FL 33646 No data

Documents

Name Date
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State