Search icon

TAPAS SPANISH CORPORATION

Company Details

Entity Name: TAPAS SPANISH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2006 (18 years ago)
Date of dissolution: 29 Jul 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2011 (14 years ago)
Document Number: P06000143186
FEI/EIN Number 870800491
Address: 1202 TECH BLVD., SUITE 100, TAMPA, FL, 33619, 3
Mail Address: 1202 TECH BLVD., SUITE 100, TAMPA, FL, 33619, 3
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ DEMENA GLADYS M Agent 1711 WOODBINE DRIVE, BRANDON, FL, 33510

President

Name Role Address
ALVAREZ DEMENA GLADYS M President 1711 WOODBINE DRIVE, BRANDON, FL, 33510

Vice President

Name Role Address
MAHONEY ROBERT A Vice President 1202 TECH BLVD. SUITE 100, TAMPA, FL, 33619

Secretary

Name Role Address
ESTRADA-OLIVERO MAITE S Secretary 1711 WOODBINE DRIVE, BRANDON, FL, 33510

Director

Name Role Address
ESTRADA-ALVAREZ LIZARDO R Director 1711 WOODBINE DRIVE, BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000000208 TAPAS EXPIRED 2010-02-03 2015-12-31 No data 1202 TECH BLVD., #100, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-07-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 1202 TECH BLVD., SUITE 100, TAMPA, FL 33619 3 No data
CHANGE OF MAILING ADDRESS 2010-03-31 1202 TECH BLVD., SUITE 100, TAMPA, FL 33619 3 No data

Documents

Name Date
Voluntary Dissolution 2011-07-29
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
Domestic Profit 2006-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State