Entity Name: | TAP ANIMAL PROJECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 09 Apr 2010 (15 years ago) |
Date of dissolution: | 31 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2022 (3 years ago) |
Document Number: | N10000003584 |
FEI/EIN Number |
272345012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2607 W. Windsor Ave, Chicago, IL, 60625, US |
Mail Address: | P.O. BOX 256792, Chicago, IL, 60625, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fletcher Carol | President | 2607 W. Windsor Ave, Chicago, IL, 60625 |
Gosling Betsy | Director | 809 Old Metairie Drive, Metairie, LA, 70001 |
Neher Martin | Director | 8467 S. Tamiami Trail, Sarasota, FL, 34238 |
Turner Diana | Director | 3816 Covert Rd, Waterford, MI, 48328 |
Lin Wanting | Director | 1028 N. Paulina C2F, Chicago, IL, 60622 |
NEHER MARTIN DR. | Agent | 8467 S. TAMIAMI TRAIL, SARASOTA, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-15 | NEHER, MARTIN, DR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-15 | 8467 S. TAMIAMI TRAIL, SARASOTA, FL 34238 | - |
NAME CHANGE AMENDMENT | 2018-04-30 | TAP ANIMAL PROJECT, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-15 | 2607 W. Windsor Ave, Chicago, IL 60625 | - |
CHANGE OF MAILING ADDRESS | 2016-01-15 | 2607 W. Windsor Ave, Chicago, IL 60625 | - |
AMENDMENT | 2010-04-20 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-31 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-17 |
Reg. Agent Change | 2019-03-15 |
ANNUAL REPORT | 2019-03-11 |
Name Change | 2018-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State