Search icon

T.A.P. CARE INCORPORATED

Company Details

Entity Name: T.A.P. CARE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2002 (22 years ago)
Document Number: P02000131086
FEI/EIN Number 710917627
Address: 5047 SUMMIT BLVD, WEST PALM BEACH, FL, 33415
Mail Address: 5047 SUMMIT BLVD, WEST PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T.A.P. CARE INC. 401(K) SAVINGS PLAN 2023 710917627 2024-06-12 T.A.P. CARE INCORPORATED 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-03-01
Business code 611000
Sponsor’s telephone number 5613392926
Plan sponsor’s address 5047 SUMMIT BLVD, WEST PLAM BEACH, FL, 33415

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing TERRIE ELLIS
Valid signature Filed with authorized/valid electronic signature
T.A.P. CARE INC. 401(K) SAVINGS PLAN 2022 710917627 2023-06-16 T.A.P. CARE INCORPORATED 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-03-01
Business code 611000
Sponsor’s telephone number 5613392926
Plan sponsor’s address 5047 SUMMIT BLVD, WEST PLAM BEACH, FL, 33415

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing TERRIE ELLIS
Valid signature Filed with authorized/valid electronic signature
T.A.P. CARE INC. 401(K) SAVINGS PLAN 2021 710917627 2022-06-02 T.A.P. CARE INCORPORATED 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-03-01
Business code 611000
Sponsor’s telephone number 5613392926
Plan sponsor’s address 5047 SUMMIT BLVD, WEST PLAM BEACH, FL, 33415

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing TERRIE ELLIS
Valid signature Filed with authorized/valid electronic signature
T.A.P. CARE INC. 401(K) SAVINGS PLAN 2020 710917627 2021-07-19 T.A.P. CARE INCORPORATED 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-03-01
Business code 611000
Sponsor’s telephone number 5613392926
Plan sponsor’s address 5047 SUMMIT BLVD, WEST PLAM BEACH, FL, 33415

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing TERRIE ELLIS
Valid signature Filed with authorized/valid electronic signature
T.A.P. CARE INC. 401(K) SAVINGS PLAN 2019 710917627 2020-06-29 T.A.P. CARE INCORPORATED 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-03-01
Business code 611000
Sponsor’s telephone number 5613392926
Plan sponsor’s address 5047 SUMMIT BLVD, WEST PLAM BEACH, FL, 33415

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing TERRIE ELLIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ELLIS TERRIE A Agent 5047 SUMMIT BLVD, WEST PALM BEACH, FL, 33415

President

Name Role Address
ELLIS TERRIE A President 5047 SUMMIT BLVD, WEST PALM BEACH, FL, 33415

Chief Financial Officer

Name Role Address
Ellis-Kozell Amanda Chief Financial Officer 5047 SUMMIT BLVD, WEST PALM BEACH, FL, 33415

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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 5047 SUMMIT BLVD, WEST PALM BEACH, FL 33415 No data
CHANGE OF PRINCIPAL ADDRESS 2003-08-26 5047 SUMMIT BLVD, WEST PALM BEACH, FL 33415 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State