Search icon

TAPIA JANITOR CORP. - Florida Company Profile

Company Details

Entity Name: TAPIA JANITOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAPIA JANITOR CORP. 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 Feb 2003 (22 years ago)
Document Number: P03000017690
FEI/EIN Number 810598291

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

Address: 9621 FOUNTAINBLEU BOULEVARD, SUITE 312, MIAMI, FL, 33172
Mail Address: 9621 FOUNTAINBLEU BOULEVARD, SUITE 312, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
TAPIA LEONEL President 9621 FOUNTAINBLEU BOULEVARD SUITE 312, MIAMI, FL, 33172
TAPIA LEONEL Treasurer 9621 FOUNTAINBLEU BOULEVARD SUITE 312, MIAMI, FL, 33172
TAPIA LEONEL Director 9621 FOUNTAINBLEU BOULEVARD SUITE 312, MIAMI, FL, 33172
TAPIA ADA L Secretary 9621 FOUNTAINBLEU BOULEVARD SUITE 312, MIAMI, FL, 33172
TAPIA ADA L Director 9621 FOUNTAINBLEU BOULEVARD SUITE 312, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-09-08 9621 FOUNTAINBLEU BOULEVARD, SUITE 312, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2005-09-08 9621 FOUNTAINBLEU BOULEVARD, SUITE 312, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State