Entity Name: | TAPP'S MARINE AND LOGISTICS' INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P09000044313 |
FEI/EIN Number | 270972097 |
Address: | 7011 NW 58 CT, TAMARAC, FL, 33321 |
Mail Address: | 7011 NW 58 CT, TAMARAC, FL, 33321 |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAPP DANIEL E | Agent | 7011 NW 58 CT, TAMARAC, FL, 33321 |
Name | Role | Address |
---|---|---|
TAPP DANIEL E | President | 7011 NW 58 CT, TAMARAC, FL, 33321 |
Name | Role | Address |
---|---|---|
TAPP CARRIE | Vice President | 7011 NW 58 CT, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 7011 NW 58 CT, TAMARAC, FL 33321 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-30 | 7011 NW 58 CT, TAMARAC, FL 33321 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-30 | 7011 NW 58 CT, TAMARAC, FL 33321 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-08-25 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State