Search icon

NATIONAL TAPE CORPORATION

Company Details

Entity Name: NATIONAL TAPE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F99000006519
FEI/EIN Number 72-0637092
Address: 15 HAMPSHIRE STREET, MANSFIELD, MA 02048
Mail Address: 15 HAMPSHIRE STREET, MANSFIELD, MA 02048
Place of Formation: LOUISIANA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
MEELIA, RICHARD JPRES President 15 HAMPSHIRE STREET, MANSFIELD, MA 02048

Vice President

Name Role Address
BROWN, RICHARD GVP Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA 02048
KAPPLES, JOHN WVPSECD Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA 02048
DASILVA, KEVIN GVPTREAD Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA 02048
NICOLELLA, MATTHEW JVPDIR Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA 02048
DOCKENDORFF, CHARLES JVP Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA 02048

Secretary

Name Role Address
KAPPLES, JOHN WVPSECD Secretary 15 HAMPSHIRE STREET, MANSFIELD, MA 02048

Director

Name Role Address
KAPPLES, JOHN WVPSECD Director 15 HAMPSHIRE STREET, MANSFIELD, MA 02048
DASILVA, KEVIN GVPTREAD Director 15 HAMPSHIRE STREET, MANSFIELD, MA 02048
NICOLELLA, MATTHEW JVPDIR Director 15 HAMPSHIRE STREET, MANSFIELD, MA 02048

Treasurer

Name Role Address
DASILVA, KEVIN GVPTREAD Treasurer 15 HAMPSHIRE STREET, MANSFIELD, MA 02048

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 15 HAMPSHIRE STREET, MANSFIELD, MA 02048 No data
CHANGE OF MAILING ADDRESS 2010-04-07 15 HAMPSHIRE STREET, MANSFIELD, MA 02048 No data

Documents

Name Date
ANNUAL REPORT 2011-05-19
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State