Entity Name: | J-TAP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Aug 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2019 (6 years ago) |
Document Number: | P07000093623 |
FEI/EIN Number | 200884734 |
Address: | 3310 Mary St., Suite 501, MIAMI, FL, 33133, US |
Mail Address: | 24 N Bryn Mawr Ave, STE 307, Bryn Mawr, PA, 19010, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
TAPPER JAY | President | 24 N Bryn Mawr Ave, STE 307, Bryn Mawr, PA, 19010 |
Name | Role | Address |
---|---|---|
TAPPER JAY | Secretary | 24 N Bryn Mawr Ave, STE 307, Bryn Mawr, PA, 19010 |
Name | Role | Address |
---|---|---|
TAPPER JAY | Treasurer | 24 N Bryn Mawr Ave, STE 307, Bryn Mawr, PA, 19010 |
Name | Role | Address |
---|---|---|
MEHALKO MEGAN | Assistant Secretary | 127 Public Square, Suite 4900, CLEVELAND, OH, 44114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-07 | 3310 Mary St., Suite 501, MIAMI, FL 33133 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 3310 Mary St., Suite 501, MIAMI, FL 33133 | No data |
REINSTATEMENT | 2019-03-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-15 | C T CORPORATION SYSTEM | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
MERGER | 2007-09-28 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000068729 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-25 |
REINSTATEMENT | 2019-03-15 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State