Search icon

TAPP'S MARINE AND LOGISTICS' INC. - Florida Company Profile

Company Details

Entity Name: TAPP'S MARINE AND LOGISTICS' INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAPP'S MARINE AND LOGISTICS' 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: 19 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000044313
FEI/EIN Number 270972097

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

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

Key Officers & Management

Name Role Address
TAPP DANIEL E President 7011 NW 58 CT, TAMARAC, FL, 33321
TAPP CARRIE Vice President 7011 NW 58 CT, TAMARAC, FL, 33321
TAPP DANIEL E Agent 7011 NW 58 CT, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 7011 NW 58 CT, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2011-04-30 7011 NW 58 CT, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 7011 NW 58 CT, TAMARAC, FL 33321 -

Documents

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 Apr 2025

Sources: Florida Department of State