Search icon

K.A.A.P.Y. & CO., INC.

Company Details

Entity Name: K.A.A.P.Y. & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P16000055616
FEI/EIN Number 81-3165603
Address: 4309 E CLIFTON ST, TAMPA, FL, 33610, US
Mail Address: 4309 E CLIFTON ST, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Lewis Anthony L Agent 4309 E CLIFTON ST, TAMPA, FL, 33610

President

Name Role Address
LEWIS ANTHONY L President 4309 E CLIFTON ST, TAMPA, FL, 33610

Secretary

Name Role Address
LEWIS ANTHONY L Secretary 4309 E CLIFTON ST, TAMPA, FL, 33610

Treasurer

Name Role Address
LEWIS ANTHONY L Treasurer 4309 E CLIFTON ST, TAMPA, FL, 33610

Director

Name Role Address
LEWIS ANTHONY L Director 4309 E CLIFTON ST, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-25 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-25 Lewis, Anthony Lee No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 4309 E CLIFTON ST, TAMPA, FL 33610 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000011203 ACTIVE 1000000808797 HILLSBOROU 2018-12-27 2039-01-02 $ 3,845.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-06-26
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-07-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State