Search icon

KANTAR INVESTMENT GROUP CORPORATION

Company Details

Entity Name: KANTAR INVESTMENT GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2010 (15 years ago)
Document Number: P10000011651
FEI/EIN Number 800543014
Address: 4801 PARK BLVD., PINELLAS PARK, FL, 33781
Mail Address: 9214 Grand Blanc. Drive, SEMINOLE, FL, 33777, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KANTAR RIAD I Agent 9214 Grand Blanc. Drive, SEMINOLE, FL, 33777

President

Name Role Address
Kantar Fedaa R President 9214 Grand Blanc. Drive, SEMINOLE, FL, 33777

Vice President

Name Role Address
Kantar Riad I Vice President 9214 Grand Blanc. Drive, SEMINOLE, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028592 KING VAPES EXPIRED 2017-03-16 2022-12-31 No data 4801 PARK BLVD., PINELLAS PARK, FL, 33781
G16000117568 PINELLAS PARK CHEVRON EXPIRED 2016-10-29 2021-12-31 No data 4801 PARK BLVD., PINELLAS PRK, FL, 33781
G16000031438 AUTO BROKERS SALES & REPAIRS EXPIRED 2016-03-27 2021-12-31 No data 4801 PARK BLVD., PINELLAS PRK, FL, 33781
G12000106528 KANTAR INSURANCE AGENCY EXPIRED 2012-11-02 2017-12-31 No data 4801 PARK BLVD., PINELLAS PARK, FL, 33781
G11000033793 RACIN' GAS EXPIRED 2011-04-05 2016-12-31 No data 4801 PARK BLVD., PINELLAS PARK, FL, 33781
G10000085415 PINELLAS PARK CHEVRON EXPIRED 2010-09-16 2015-12-31 No data 4801 PARK BLVD., PINELLAS PARK, FL, 33781
G10000013253 AUTO BROKERS SALES &RREPAIRS EXPIRED 2010-02-10 2015-12-31 No data 7161 AUGUSTA BLVD., SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-27 4801 PARK BLVD., PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 9214 Grand Blanc. Drive, SEMINOLE, FL 33777 No data
REGISTERED AGENT NAME CHANGED 2013-04-17 KANTAR, RIAD I No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State