Search icon

ASH TAPPERS 8 INCORPORATED - Florida Company Profile

Company Details

Entity Name: ASH TAPPERS 8 INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASH TAPPERS 8 INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000036471
FEI/EIN Number 85-1039751

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

Address: 3408 PERCHING RD, SAINT CLOUD, FL, 34772, UN
Mail Address: 3408 PERCHING RD, SAINT CLOUD, FL, 34772, UN
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROYLES-KENNEDY JIMMY Vice President 5118 BLACKSMITH COURT, WALDORF, MD, 20603
SANABRIA ALLEN Member 9795 NW 27TH TERRACE, DORAL, FL, 33172
LALLY BRANDON C Agent 3408 PERCHING RD, SAINT CLOUD, FL, 34772
LALLY BRANDON C Treasurer 3408 PERCHING RD, SAINT CLOUD, FL, 34772
HATCH KYLE Secretary 1369 FAIRFAX EAST CIRCLE, BOYNTON BEACH, FL, 33436
BROYLES-KENNEDY JAMEY Vice President 14422 SHADOW RIDGE COURT, HUGHESVILLE, MD, 20637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
Off/Dir Resignation 2020-07-01
Domestic Profit 2020-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State