Detail by Entity Name

Florida Profit Corporation

TAPESOUTH, INC.

Filing Information
P93000043655 59-3188252 06/21/1993 FL ACTIVE CORPORATE MERGER 06/23/2020 NONE
Principal Address
1626 NW 55th PLACE
GAINESVILLE, FL 32653

Changed: 01/10/2017
Mailing Address
1626 NW 55th PLACE
GAINESVILLE, FL 32653

Changed: 01/10/2017
Registered Agent Name & Address Norman, Melissa A
1626 NW 55th Place
Gainesville, FL 32653

Name Changed: 10/16/2021

Address Changed: 11/18/2020
Officer/Director Detail Name & Address

Title President, Treasurer

NORMAN, SUSAN S
1626 NW 55th PLACE
GAINESVILLE, FL 32653

Title COO, VP

NORMAN, JR., W.C.
1626 NW 55th PLACE
GAINESVILLE, FL 32653

Title CEO, Secretary

Norman, Melissa A
1626 Northwest 55th Place
Gainesville, FL 32653

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 01/25/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
10/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
11/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2020 -- Merger View image in PDF format
03/15/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/14/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/22/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
05/30/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
09/02/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
12/26/2000 -- Amendment View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
06/27/1997 -- NAME CHANGE View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format