Entity Name: | TAPE FIRST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P06000000813 |
FEI/EIN Number | 204044725 |
Address: | 228 CORAL STREET, VENICE, FL, 34285, US |
Mail Address: | 228 CORAL STREET, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HODGES JOHN G | Agent | 228 CORAL STREET, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
HODGES JOHN G | President | 228 CORAL STREET, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
HODGES LINDA J | Vice President | 228 CORAL STREET, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 228 CORAL STREET, VENICE, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 228 CORAL STREET, VENICE, FL 34285 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 228 CORAL STREET, VENICE, FL 34285 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State