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 |
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 |
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 | - | - |
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