Search icon

TUCKER & BRANHAM, INC.

Headquarter

Company Details

Entity Name: TUCKER & BRANHAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Sep 1946 (78 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: 148618
FEI/EIN Number 59-0560808
Address: 1020 KEYES AVE, WINTER PARK, FL 32789
Mail Address: 1020 KEYES AVE, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TUCKER & BRANHAM, INC., ILLINOIS CORP_54937636 ILLINOIS

Agent

Name Role Address
Tucker, John W., III Agent 1020 KEYES AVE, WINTER PARK, FL 32789

President

Name Role Address
TUCKER, JOHN W., III President 1020 KEYES AVE, WINTER PARK, FL 32789

Treasurer

Name Role Address
TUCKER, JOHN W., III Treasurer 1020 KEYES AVE, WINTER PARK, FL 32789

Director

Name Role Address
TUCKER, JOHN W., III Director 1020 KEYES AVE, WINTER PARK, FL 32789
TUCKER, ELIZABETH S. Director 1020 KEYES AVE, WINTER PARK, FL 32789
READ, JILL T. Director 1005 TEMPLE GROVE, WINTER PARK, FL 32789

Vice President

Name Role Address
TUCKER, ELIZABETH S. Vice President 1020 KEYES AVE, WINTER PARK, FL 32789
READ, JILL T. Vice President 1005 TEMPLE GROVE, WINTER PARK, FL 32789

Secretary

Name Role Address
TUCKER, ELIZABETH S. Secretary 1020 KEYES AVE, WINTER PARK, FL 32789

Asst. Secretary

Name Role Address
READ, JILL T. Asst. Secretary 1005 TEMPLE GROVE, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2015-02-21 1020 KEYES AVE, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2013-01-23 Tucker, John W., III No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 1020 KEYES AVE, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 1020 KEYES AVE, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-17

Date of last update: 07 Feb 2025

Sources: Florida Department of State