Search icon

T. R. TUCKER, JR., INC.

Company Details

Entity Name: T. R. TUCKER, JR., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Aug 1970 (55 years ago)
Date of dissolution: 30 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: 368038
FEI/EIN Number 59-1305061
Address: 2000 E. Edgewood Drive, Suite 214, LAKELAND, FL 33803
Mail Address: P. O. BOX 442, LAKELAND, FL 33802
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Dukes, Susan C., President Agent 2000 E. EDGEWOOD DRIVE, SUITE 214, LAKELAND, FL 33803

PDD

Name Role Address
Dukes, Susan C. PDD 1439 Buckwood Drive, Orlando, FL 32806

Vice President

Name Role Address
Tucker, Catherine A Vice President 2365 Brandon Road, LAKELAND, FL 33803

Director

Name Role Address
Tucker, Catherine A Director 2365 Brandon Road, Lakeland, FL 33803
DUKES, SUSAN Director 1439 BUCKWOOD DRIVE, ORLANDO, FL 32806
McKeel, Ellen M Director 2805 Shoal Creek Village Drive, Lakeland, FL 33803

Secretary

Name Role Address
McKeel, Ellen M Secretary 2805 Shoal Creek Village Drive, Lakeland, FL 33803

Treasurer

Name Role Address
McKeel, Ellen M Treasurer 2805 Shoal Creek Village Drive, Lakeland, FL 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-08 Dukes, Susan C., President No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 2000 E. EDGEWOOD DRIVE, SUITE 214, LAKELAND, FL 33803 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 2000 E. Edgewood Drive, Suite 214, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2018-01-23 2000 E. Edgewood Drive, Suite 214, LAKELAND, FL 33803 No data
NAME CHANGE AMENDMENT 1974-01-22 T. R. TUCKER, JR., INC. No data

Documents

Name Date
Voluntary Dissolution 2020-01-30
ANNUAL REPORT 2019-01-08
Reg. Agent Change 2018-03-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State