Search icon

THE APARTMENT STORE OF TAMPA, INC.

Company Details

Entity Name: THE APARTMENT STORE OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Aug 1992 (32 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: P40043
FEI/EIN Number 84-1201999
Address: 11406 N. DALE MABRY, SUITE I, TAMPA, FL 33618-3879
Mail Address: 7985 S. EUDORA CIR, LITTLETON, CO 80122-3845
Place of Formation: COLORADO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
IRA, GLENDA L. Secretary 1873 S. BELLAIRE ST, #1700, DENVER, CO 80222

Director

Name Role Address
IRA, GLENDA L. Director 1873 S. BELLAIRE ST, #1700, DENVER, CO 80222
KOCUR, FRANK A III Director 6446 E HAMPDEN, DENVER, CO
KOCUR, ANN DRESSER Director 6446 E HAMPDEN, DENVER, CO 80222
IRA, STEVEN D. Director 1873 S. BELLAIRE ST, #1700, DENVER, CO 80222

Vice President

Name Role Address
KOCUR, FRANK A III Vice President 6446 E HAMPDEN, DENVER, CO
IRA, STEVEN D. Vice President 1873 S. BELLAIRE ST, #1700, DENVER, CO 80222

Treasurer

Name Role Address
IRA, GLENDA L. Treasurer 1873 S. BELLAIRE ST, #1700, DENVER, CO 80222

President

Name Role Address
KOCUR, ANN DRESSER President 6446 E HAMPDEN, DENVER, CO 80222

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-23 11406 N. DALE MABRY, SUITE I, TAMPA, FL 33618-3879 No data
CHANGE OF MAILING ADDRESS 1993-04-23 11406 N. DALE MABRY, SUITE I, TAMPA, FL 33618-3879 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State