Entity Name: | PHAT TAPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHAT TAPE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Nov 2008 (16 years ago) |
Date of dissolution: | 15 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2021 (4 years ago) |
Document Number: | P08000104640 |
FEI/EIN Number |
263798447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27023 Thornwood Blvd, Plainfield, IL, 60585, US |
Mail Address: | 27023 Thornwood Blvd, Plainfield, IL, 60585, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERTACCINI JOSEPH G | President | 145 HILDEN RD., SUITE 105, PONTE VEDRA, FL, 32081 |
BERTACCINI JOSEPH G | Chief Executive Officer | 145 HILDEN RD., SUITE 105, PONTE VEDRA, FL, 32081 |
DUSS, IV JOHN S | Agent | 4348 SOUTHPOINT BLVD., JACKSONVILLE, FL, 32216 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000019154 | FLEXBANDZ | EXPIRED | 2011-02-21 | 2016-12-31 | - | 145 HILDEN RD., STE 105, PONTE VEDRA, FL, 32081 |
G09015900096 | PHAT TAPE | EXPIRED | 2009-01-15 | 2014-12-31 | - | 105 TERN TRACE COURT, JACKSONVILLE, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-04 | 27023 Thornwood Blvd, Plainfield, IL 60585 | - |
CHANGE OF MAILING ADDRESS | 2016-03-26 | 27023 Thornwood Blvd, Plainfield, IL 60585 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-14 | 4348 SOUTHPOINT BLVD., SUITE 101, JACKSONVILLE, FL 32216 | - |
ARTICLES OF CORRECTION | 2008-12-10 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-15 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State