Search icon

TAP ONE, INC.

Company Details

Entity Name: TAP ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000088598
FEI/EIN Number 260658852
Address: 1025 W. BRANDON BLVD, BRANDON, FL, 33511, US
Mail Address: 1025 W. BRANDON BLVD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FORD BUDDY DESQ. Agent 9301 W HILLSBOROUGH AVENUE, TAMPA, FL, 33615

Director

Name Role
GARDENIA BLUE, INC. Director

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051416 S BAR EXPIRED 2016-05-23 2021-12-31 No data 1025 W BRANDON BLVD, BRANDON, FL, 33511
G09000189266 THE RACK EXPIRED 2009-12-23 2014-12-31 No data 1025 W. BRANDON BLVD., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 9301 W HILLSBOROUGH AVENUE, TAMPA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 2014-04-18 FORD, BUDDY D, ESQ. No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-22 1025 W. BRANDON BLVD, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2010-06-22 1025 W. BRANDON BLVD, BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000741371 ACTIVE 1000000802377 HILLSBOROU 2018-11-01 2038-11-07 $ 61,005.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000491639 ACTIVE 1000000789162 HILLSBOROU 2018-07-07 2038-07-11 $ 10,829.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000154477 TERMINATED 1000000448375 HILLSBOROU 2013-01-07 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000209109 TERMINATED 1000000258036 HILLSBOROU 2012-03-13 2032-03-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000209117 TERMINATED 1000000258037 HILLSBOROU 2012-03-13 2032-03-21 $ 3,385.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-06-25
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-06-22
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State