Detail by Entity Name
Florida Profit Corporation
KASPER ELECTRICAL, INC.
Filing Information
J64288
59-2790828
03/30/1987
FL
ACTIVE
CANCEL ADM DISS/REV
10/19/2004
NONE
Principal Address
Changed: 01/15/2020
3950 RCA BLVD
5003
PALM BEACH GARDENS, FL 33410
5003
PALM BEACH GARDENS, FL 33410
Changed: 01/15/2020
Mailing Address
Changed: 01/15/2020
3950 RCA BLVD
5003
PALM BEACH GARDENS, FL 33410
5003
PALM BEACH GARDENS, FL 33410
Changed: 01/15/2020
Registered Agent Name & Address
Hamilton, Cassie K, VP
Name Changed: 01/27/2022
Address Changed: 01/15/2020
3950 RCA BLVD
5003
PALM BEACH GARDENS, FL 33410
5003
PALM BEACH GARDENS, FL 33410
Name Changed: 01/27/2022
Address Changed: 01/15/2020
Officer/Director Detail
Name & Address
Title VP
KASPER, LEONARD J. JR.
Title S
KASPER, KIMBERLY G.
Title President
KASPER, JUSTIN E
Title VP
Hamilton, Cassie K
Title D
Kasper, Jessica
Title VP
KASPER, LEONARD J. JR.
16051 79th Ter N
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title S
KASPER, KIMBERLY G.
16051 79th Ter N
PALM BEACH GARDENS, FL 33418
PALM BEACH GARDENS, FL 33418
Title President
KASPER, JUSTIN E
3950 RCA Blvd
STE 5003
Palm Beach Gardens, FL 33410
STE 5003
Palm Beach Gardens, FL 33410
Title VP
Hamilton, Cassie K
3950 RCA BLVD
STE 5003
Palm Beach Gardens, FL 33410
STE 5003
Palm Beach Gardens, FL 33410
Title D
Kasper, Jessica
3950 RCA BLVD
5003
PALM BEACH GARDENS, FL 33410
5003
PALM BEACH GARDENS, FL 33410
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 02/01/2023 |
2024 | 02/12/2024 |
Document Images