Entity Name: | TAPP INFORMATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jan 1997 (28 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P97000001578 |
FEI/EIN Number | 593418128 |
Address: | 102 S RIVERSIDE DR, NEW SMYRNA BEACH, FL, 32168 |
Mail Address: | 102 S RIVERSIDE DR, NEW SMYRNA BEACH, FL, 32168 |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON ALBERT W | Agent | 102 S. RIVERSIDE DR., NEW SMYRNA BEACH, FL, 32168 |
Name | Role | Address |
---|---|---|
BORNYASZ LINDA J | Vice President | 111 IRON MASTER ROAD, CHERRY HILL, NJ, 08034 |
Name | Role | Address |
---|---|---|
BORNYASZ LINDA J | Director | 111 IRON MASTER ROAD, CHERRY HILL, NJ, 08034 |
PETERSON ALBERT W | Director | 411 MAGNOLIA ST., NEW SMYRNA BEACH, FL, 32169 |
Name | Role | Address |
---|---|---|
PETERSON ALBERT W | President | 411 MAGNOLIA ST., NEW SMYRNA BEACH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-08 | 102 S RIVERSIDE DR, NEW SMYRNA BEACH, FL 32168 | No data |
CHANGE OF MAILING ADDRESS | 2002-04-08 | 102 S RIVERSIDE DR, NEW SMYRNA BEACH, FL 32168 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-08 | 102 S. RIVERSIDE DR., NEW SMYRNA BEACH, FL 32168 | No data |
AMENDMENT AND NAME CHANGE | 1998-07-13 | TAPP INFORMATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-08 |
ANNUAL REPORT | 2001-04-17 |
ANNUAL REPORT | 2000-03-29 |
Reg. Agent Change | 1999-12-17 |
ANNUAL REPORT | 1999-03-23 |
Amendment and Name Change | 1998-07-13 |
ANNUAL REPORT | 1998-04-09 |
Domestic Profit Articles | 1997-01-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State