Search icon

TAP SERVICE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: TAP SERVICE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAP SERVICE COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 2009 (16 years ago)
Document Number: P09000035212
FEI/EIN Number 264714518

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6367 HERONWALK DR, GULF BREEZE, FL, 32563, US
Mail Address: 6367 HERONWALK DR, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTS THOMAS A Director 6367 HERONWALK DR, GULF BREEZE, FL, 32563
PITTS THOMAS A President 6367 HERONWALK DR, GULF BREEZE, FL, 32563
PITTS PATRICIA A Director 6367 HERONWALK DR, GULF BREEZE, FL, 32563
PITTS PATRICIA A Vice President 6367 HERONWALK DR, GULF BREEZE, FL, 32563
PITTS THOMAS AII Vice President 1634 CRISTIN DR, EAGLE PASS, TX, 78852
PITTS THOMAS A Agent 6367 HERONWALK DR., GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-09 6367 HERONWALK DR, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2011-04-09 6367 HERONWALK DR, GULF BREEZE, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State