Search icon

TAPOCO, INC. - Florida Company Profile

Company Details

Entity Name: TAPOCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAPOCO, 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: 27 Aug 2004 (21 years ago)
Date of dissolution: 12 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: P04000123804
FEI/EIN Number 202916132

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

Address: 1016 PONTE VEDRA BLVD, PONTE VEDRA, FL, 32082, US
Mail Address: 1016 PONTE VEDRA BLVD, PONTE VEDRA, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMPION GEORGE Vice President 1298 PROSPECT STREET #2D, LA JOLLA, CA, 92037
CHAMPION GEORGE Secretary 1298 PROSPECT STREET, LA JOLLA, CA, 92037
CHAMPION ROSS Treasurer 603 SEAGAZE DRIVE #251, OCEANSIDE, CA, 92054
Champion Robert Agent 1016 PONTE VEDRA BLVD, PONTE VEDRA, FL, 32082
CHAMPION ROBERT President 1016 PONTE VEDRA BLVD, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 Champion, Robert -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-11 1016 PONTE VEDRA BLVD, PONTE VEDRA, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-11 1016 PONTE VEDRA BLVD, PONTE VEDRA, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-11 1016 PONTE VEDRA BLVD, PONTE VEDRA, FL 32082 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-12
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State