Entity Name: | TAS CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2017 (8 years ago) |
Document Number: | P09000055593 |
FEI/EIN Number | 270462353 |
Address: | 4215 Southpoint Blvd, Suite 250, JACKSONVILLE, FL, 32216, US |
Mail Address: | P. O. BOX 600695, JACKSONVILLE, FL, 32260, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ripkey Randall J | Agent | 4215 Southpoint Blvd., JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
RIPKEY RANDY J | President | 4215 Southpoint Blvd., JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
RIPKEY RANDY J | Director | 4215 Southpoint Blvd., JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 4215 Southpoint Blvd., Suite 250, JACKSONVILLE, FL 32216 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-26 | 4215 Southpoint Blvd, Suite 250, JACKSONVILLE, FL 32216 | No data |
REINSTATEMENT | 2017-01-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-05 | 4215 Southpoint Blvd, Suite 250, JACKSONVILLE, FL 32216 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-05 | Ripkey, Randall John | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
REINSTATEMENT | 2017-01-05 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State