Search icon

TAS CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: TAS CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAS CONCEPTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
RIPKEY RANDY J President 4215 Southpoint Blvd., JACKSONVILLE, FL, 32216
RIPKEY RANDY J Director 4215 Southpoint Blvd., JACKSONVILLE, FL, 32216
Ripkey Randall J Agent 4215 Southpoint Blvd., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 4215 Southpoint Blvd., Suite 250, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 4215 Southpoint Blvd, Suite 250, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2017-01-05 - -
CHANGE OF MAILING ADDRESS 2017-01-05 4215 Southpoint Blvd, Suite 250, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2017-01-05 Ripkey, Randall John -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

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: 02 May 2025

Sources: Florida Department of State