Search icon

TAP TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

TAP TECHNOLOGIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 1997 (28 years ago)
Document Number: P97000048207
FEI/EIN Number 593460421

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

Address: 3010 DIANA DR, ZEPHYRHILLS, FL, 33541, US
Mail Address: 3010 Diana Drive, Zephyrhills, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEW JACK HJr. Chief Executive Officer 3010 Diana Drive, ZEPHYRHILLS, FL, 33541
Jack H Tew,Jr. Trust owne 3010 DIANA DR, ZEPHYRHILLS, FL, 33541
Tew Steve MSr. President 1242 Highland Circle Drive, Wentzville, MO, 63385
DANDAR AND DANDAR Agent 1925 Illinois Ave NE, St. Petersburg, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1925 Illinois Ave NE, St. Petersburg, FL 33703 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 3010 DIANA DR, ZEPHYRHILLS, FL 33541 -
CHANGE OF MAILING ADDRESS 2014-01-24 3010 DIANA DR, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT NAME CHANGED 2009-03-24 DANDAR AND DANDAR -

Court Cases

Title Case Number Docket Date Status
NORTH POINTE INSURANCE CO. VS TAP TECHNOLOGIES, INC., ET AL 2D2017-1195 2017-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
14-CA-002830

Parties

Name NORTH POINTE INSURANCE CO.
Role Appellant
Status Active
Representations DANIELLE ROBINSON, ESQ., MICHAEL A. PACKER, ESQ.
Name MEREDITH SAWYER
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE CO., AS SUBROGEE
Role Appellee
Status Active
Name WILLIAM MC CAULEY
Role Appellee
Status Active
Name DONALD KINGSTON
Role Appellee
Status Active
Name MANGRAVE CAFE, INC.
Role Appellee
Status Active
Name THOMAS SMITH LLC
Role Appellee
Status Active
Name TAP TECHNOLOGIES, INC.
Role Appellee
Status Active
Representations PATRICK MONTOYA, ESQ., MICHAEL MC DONNELL, ESQ., VIRGINIA BUCHANAN, ESQ., SHARON M. HANLON, ESQ., DAVID W. MC CREADIE, ESQ., KENNAN G. DANDAR, ESQ., EDWARD L. LARSEN, ESQ., MARK A. BOYLE, ESQ., JEFFREY HURCOMB, ESQ., JUSTIN LUSKO, ESQ.
Name JACK TEW
Role Appellee
Status Active
Name HERITAGE OPERATING, L. P. D/ B/ A BALGAS
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, CRENSHAW, AND MORRIS
Docket Date 2017-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - REDACTED - 675 PAGES
Docket Date 2017-04-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is granted. This appeal is dismissed as from a nonappealable nonfinal order. See McIlveen v. McIlveen, 644 So. 2d 612, 612 (Fla. 2d DCA 1994).The appellees' motion for appellate attorney's fees is granted. See § 627.428, Fla. Stat. (2016). The matter is remanded to the trial court for a determination of the amount of the fee. The appellees' reply to the response to the motion to dismiss is stricken as unauthorized. See Fla. R. App. P. 9.300(a).
Docket Date 2017-04-11
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANT'S RESPONSE TO MOTION TO DISMISS*See 4/20/17 oder. The appellees' reply to the response to the motion to dismiss is stricken as unauthorized. See Fla. R. App. P. 9.300(a).
On Behalf Of TAP TECHNOLOGIES, INC.
Docket Date 2017-04-07
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' TAP TECHNOLOGIES INC., AND JACK TEW'S MOTION TO DISMISS
On Behalf Of NORTH POINTE INSURANCE CO.
Docket Date 2017-03-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellees' motion to dismiss.
Docket Date 2017-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TAP TECHNOLOGIES, INC.
Docket Date 2017-03-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TAP TECHNOLOGIES, INC.
Docket Date 2017-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORTH POINTE INSURANCE CO.
Docket Date 2017-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-05-02
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315350553 0418800 2011-01-25 878 5TH AVE. S., NAPLES, FL, 34102
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-04-27
Case Closed 2011-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State