Search icon

J-TAP, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
TAPPER JAY President 24 N Bryn Mawr Ave, STE 307, Bryn Mawr, PA, 19010

Secretary

Name Role Address
TAPPER JAY Secretary 24 N Bryn Mawr Ave, STE 307, Bryn Mawr, PA, 19010

Treasurer

Name Role Address
TAPPER JAY Treasurer 24 N Bryn Mawr Ave, STE 307, Bryn Mawr, PA, 19010

Assistant Secretary

Name Role Address
MEHALKO MEGAN Assistant Secretary 127 Public Square, Suite 4900, CLEVELAND, OH, 44114

Events

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

Documents

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