Search icon

TAPS & CAPS LOUNGE INC.

Company Details

Entity Name: TAPS & CAPS LOUNGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2014 (10 years ago)
Date of dissolution: 12 Jul 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2024 (7 months ago)
Document Number: P14000094227
FEI/EIN Number 47-2357630
Address: 190 S. RONALD REAGAN BLVD., 120, LONGWOOD, FL, 32750, US
Mail Address: 190 S. RONALD REAGAN BLVD., 120, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BHAGWANDASS LINCOLN S Agent 190 S. RONALD REAGAN BLVD., LONGWOOD, FL, 32750

President

Name Role Address
BHAGWANDASS LINCOLN S President 190 S. RONALD REAGAN BLVD., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-12 No data No data
AMENDMENT 2014-12-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000680700 ACTIVE 1000001016325 SEMINOLE 2024-10-22 2044-10-30 $ 2,575.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000127571 ACTIVE 1000000946167 SEMINOLE 2023-03-15 2043-03-29 $ 1,791.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000414577 ACTIVE 1000000896580 SEMINOLE 2021-08-02 2041-08-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000414551 TERMINATED 1000000896578 SEMINOLE 2021-08-02 2041-08-18 $ 1,759.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-12
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State