Search icon

CAC-TAP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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