Search icon

TAPE CONVERSION SERVICES, INC.

Company Details

Entity Name: TAPE CONVERSION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Feb 1991 (34 years ago)
Document Number: S35010
FEI/EIN Number 65-0250994
Address: 1472 NW 48th Lane, Boca Raton, FL 33431
Mail Address: 1472 NW 48th Lane, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAPPOPORT, OREN Agent 1472 NW 48th Lane, Boca Raton, FL 33431

Director

Name Role Address
RAPPOPORT, OREN Director 1472 NW 48th Lane, Boca Raton, FL 33431

President

Name Role Address
RAPPOPORT, OREN President 1472 NW 48th Lane, Boca Raton, FL 33431

Secretary

Name Role Address
RAPPOPORT, OREN Secretary 1472 NW 48th Lane, Boca Raton, FL 33431

Treasurer

Name Role Address
RAPPOPORT, OREN Treasurer 1472 NW 48th Lane, Boca Raton, FL 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-11 1472 NW 48th Lane, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2017-03-11 1472 NW 48th Lane, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-11 1472 NW 48th Lane, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2011-01-14 RAPPOPORT, OREN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000004673 TERMINATED 01023310055 14525 01503 2002-12-12 2008-01-07 $ 12.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State