Search icon

TAPSDFC INC. - Florida Company Profile

Company Details

Entity Name: TAPSDFC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAPSDFC 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: 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: 11 Oct 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Dec 2020 (4 years ago)
Document Number: P05000138652
FEI/EIN Number 412185457

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

Address: 17841 Galveston St, SpringHill, FL, 34610, US
Mail Address: 17841 Galveston St, SpringHill, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANSERT TERESA L President 17841 Galveston St, SpringHill, FL, 34610
GANSERT PATRICK Vice President 17841 Galveston St, SpringHill, FL, 34610
GANSERT TERESA Agent 17841 Galveston St, SpringHill, FL, 34610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 17841 Galveston St, SpringHill, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 17841 Galveston St, SpringHill, FL 34610 -
CHANGE OF MAILING ADDRESS 2022-01-26 17841 Galveston St, SpringHill, FL 34610 -
NAME CHANGE AMENDMENT 2020-12-10 TAPSDFC INC. -
REGISTERED AGENT NAME CHANGED 2020-12-10 GANSERT, TERESA -
CANCEL ADM DISS/REV 2009-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
Name Change 2020-12-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State