Search icon

TAPIA GROUP INC

Company Details

Entity Name: TAPIA GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: P12000090409
FEI/EIN Number 46-1182585
Address: 25002 SW Alberti Way, Port Saint Lucie, FL 34986
Mail Address: 25002 SW Alberti Way, Port Saint Lucie, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TAPIAS, JORGE Agent 25002 SW Alberti Way, Port Saint Lucie, FL 34986

President

Name Role Address
TAPIAS, JORGE A President 25002 SW Alberti Way, Port Saint Lucie, FL 34986

Vice President

Name Role Address
TAPIAS, ANA M Vice President 25002 SW Alberti Way, Port Saint Lucie, FL 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000164208 EMPTY YOUR BUCKET PLAN ACTIVE 2020-12-28 2025-12-31 No data 6631 HOLLY HEATH DRIVE, RIVERVIEW, FL, 33578
G13000119959 FIT METHOD 413 EXPIRED 2013-12-09 2018-12-31 No data 224 SOUTH BLVD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 25002 SW Alberti Way, Port Saint Lucie, FL 34986 No data
CHANGE OF MAILING ADDRESS 2022-02-10 25002 SW Alberti Way, Port Saint Lucie, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 25002 SW Alberti Way, Port Saint Lucie, FL 34986 No data
AMENDMENT 2019-10-10 No data No data
AMENDMENT 2014-06-24 No data No data
NAME CHANGE AMENDMENT 2013-07-31 TAPIA GROUP INC No data

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-22
Amendment 2019-10-10
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-19

Date of last update: 22 Feb 2025

Sources: Florida Department of State