Search icon

PRESERVATION TAP, INC.

Company Details

Entity Name: PRESERVATION TAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P06000047227
FEI/EIN Number 204617191
Address: 4202 Garibaldi Avenue, JACKSONVILLE, FL, 32210, US
Mail Address: 4202 Garibaldi Avenue, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CAVINS DREW A Agent 4202 Garibaldi Avenue, JACKSONVILLE, FL, 32210

President

Name Role Address
CAVINS DREW A President 4202 Garibaldi Avenue, JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
CAVINS DREW A Treasurer 4202 Garibaldi Avenue, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
CAVINS KRISTEN K Secretary 4202 Garibaldi Avenue, JACKSONVILLE, FL, 32210

Vice President

Name Role Address
CAVINS KRISTEN K Vice President 4202 Garibaldi Avenue, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 4202 Garibaldi Avenue, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2013-04-19 4202 Garibaldi Avenue, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 4202 Garibaldi Avenue, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2007-04-15 CAVINS, DREW APT No data

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-15
Domestic Profit 2006-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State