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 |
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 |
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 | - |
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