Search icon

T.A.P. CARE INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: T.A.P. CARE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.A.P. CARE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2002 (23 years ago)
Document Number: P02000131086
FEI/EIN Number 710917627

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

Address: 5047 SUMMIT BLVD, WEST PALM BEACH, FL, 33415
Mail Address: 5047 SUMMIT BLVD, WEST PALM BEACH, FL, 33415
ZIP code: 33415
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS TERRIE A President 5047 SUMMIT BLVD, WEST PALM BEACH, FL, 33415
Ellis-Kozell Amanda Chief Financial Officer 5047 SUMMIT BLVD, WEST PALM BEACH, FL, 33415
ELLIS TERRIE A Agent 5047 SUMMIT BLVD, WEST PALM BEACH, FL, 33415

Form 5500 Series

Employer Identification Number (EIN):
710917627
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034935 :LITTLE DUDE RANCH ACADEMY ACTIVE 2014-04-08 2029-12-31 - 5047 SUMMIT BLVD, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-08 5047 SUMMIT BLVD, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 5047 SUMMIT BLVD, WEST PALM BEACH, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2003-08-26 5047 SUMMIT BLVD, WEST PALM BEACH, FL 33415 -

Court Cases

Title Case Number Docket Date Status
YENISLEY DE PENA, Appellant(s) v. T.A.P. CARE INCORPORATED d/b/a LITTLE DUDE RANCH ACADEMY, Appellee(s). 4D2024-2020 2024-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA000510

Parties

Name Yenisley De Pena
Role Appellant
Status Active
Representations Ryan Matthew Scher, Adam Geoffrey Scher
Name T.A.P. CARE INCORPORATED
Role Appellee
Status Active
Representations Stephen Nicholas Harber, Michael Joseph Dulman, Therese Ann Savona
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-27
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the September 25, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-09-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T.A.P. Care Incorporated
Docket Date 2024-08-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Yenisley De Pena
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-16
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129514.52
Total Face Value Of Loan:
118721.68
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$129,514.52
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,721.68
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$119,272.42
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $118,716.68
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$117,275
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,275
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$118,079.46
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $117,275

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State