Search icon

T TAP INC. - Florida Company Profile

Company Details

Entity Name: T TAP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T TAP 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: 09 Dec 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000098772
FEI/EIN Number 81-0821388

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

Address: 220 N.CHARLES RICHARD BEALL BLVD. HWY17/92, DEBARY, FL, 32713
Mail Address: 4451 CARROLL SOUTHERN RD, CARROLL, OH, 43112
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGISA GORAZD President 220 N.CHARLES RICHARD BEALL BLVD. HWY17/92, DEBARY, FL, 32713
KOSMERLJ ALEXANDER President 220 N.CHARLES RICHARD BEALL BLVD. HWY17/92, DEBARY, FL, 32713
LEGISA GORAZD Agent 220 N.CHARLES RICHARD BEALL BLVD. HWY17/92, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128271 TWISTED TAP BAR AND GRILL EXPIRED 2015-12-18 2020-12-31 - 220 CHARLES RICHARD BEALL BLVD HWY 17/92, UNITS 2,3, & 4, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-07 LEGISA, GORAZD -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 220 N.CHARLES RICHARD BEALL BLVD. HWY17/92, DEBARY, FL 32713 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000567984 ACTIVE 1000000757376 VOLUSIA 2017-10-09 2037-10-16 $ 30.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000568016 ACTIVE 1000000757379 VOLUSIA 2017-10-09 2027-10-16 $ 1,071.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000448623 TERMINATED 1000000751578 VOLUSIA 2017-07-27 2037-08-03 $ 2,093.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000447195 ACTIVE 1000000751055 VOLUSIA 2017-07-20 2027-08-03 $ 1,182.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000402216 ACTIVE 1000000747998 VOLUSIA 2017-06-27 2037-07-13 $ 2,778.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000386229 ACTIVE 1000000747227 VOLUSIA 2017-06-20 2037-07-06 $ 4,529.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000425805 TERMINATED 1000000716151 VOLUSIA 2016-06-27 2036-07-14 $ 9,031.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2017-03-07
Domestic Profit 2015-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State