Entity Name: | CAC-TAP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAC-TAP, INC. 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: |
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: | 16 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P04000013236 |
FEI/EIN Number |
200623674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % CHRISTINE CALDWELL, 2159 SIOUX DR, SARASOTA, FL, 34239 |
Mail Address: | % CHRISTINE CALDWELL, 2159 SIOUX DR, SARASOTA, FL, 34239 |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDWELL CHRISTINE A | Manager | 2159 SIOUX DR., SARASOTA, FL, 34239 |
PALMER THOMAS A | Manager | 2159 SIOUX DR., SARASOTA, FL, 34239 |
CALDWELL CHRISTINE | Agent | 2159 SIOUX DR, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-01 | CALDWELL, CHRISTINE | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-01 | 2159 SIOUX DR, SARASOTA, FL 34239 | - |
NAME CHANGE AMENDMENT | 2010-12-30 | CAC-TAP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-01 |
Name Change | 2010-12-30 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-05 |
Reg. Agent Resignation | 2006-12-14 |
ANNUAL REPORT | 2006-03-24 |
ANNUAL REPORT | 2005-06-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State