Search icon

TAPA THAT RESTAURANT CORP - Florida Company Profile

Company Details

Entity Name: TAPA THAT RESTAURANT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAPA THAT RESTAURANT CORP 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: 21 Oct 2011 (14 years ago)
Date of dissolution: 13 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2016 (9 years ago)
Document Number: P11000092336
FEI/EIN Number 453648736

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

Address: 820 LOMAX ST, JACKSONVILLE, FL, 32204
Mail Address: 820 LOMAX ST, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUTU ARIELLE President 1166 Hamilton St, JACKSONVILLE, FL, 32205
COUTU MYRNA Vice President 1166 Hamilton St, JACKSONVILLE, FL, 32205
Lane Michael D Vice President 1166 Hamilton St, Jacksonville, FL, 32205
COUTU MYRNA Agent 820 LOMAX ST, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011995 TAPA THAT RESTAURANT EXPIRED 2012-02-03 2017-12-31 - 820 LOMAX STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-13 - -
REINSTATEMENT 2014-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-02-26 - -
REGISTERED AGENT NAME CHANGED 2013-02-26 COUTU, MYRNA -
AMENDMENT 2012-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-22 820 LOMAX ST, JACKSONVILLE, FL 32204 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000267233 TERMINATED 1000000653816 DUVAL 2015-01-29 2035-02-18 $ 1,711.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000630920 TERMINATED 1000000620181 DUVAL 2014-04-24 2034-05-09 $ 1,969.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000665975 LAPSED 13-001-D1-OPA LEON 2014-03-28 2019-06-03 $1,388.49 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13001638262 TERMINATED 1000000544307 DUVAL 2013-10-08 2033-11-07 $ 11,068.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-13
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-14
REINSTATEMENT 2014-06-06
Amendment 2013-02-26
Amendment 2012-10-22
ANNUAL REPORT 2012-04-23
Domestic Profit 2011-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State