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 |
Name | Role | Address |
---|---|---|
Dukes, Susan C., President | Agent | 2000 E. EDGEWOOD DRIVE, SUITE 214, LAKELAND, FL 33803 |
Name | Role | Address |
---|---|---|
Dukes, Susan C. | PDD | 1439 Buckwood Drive, Orlando, FL 32806 |
Name | Role | Address |
---|---|---|
Tucker, Catherine A | Vice President | 2365 Brandon Road, LAKELAND, FL 33803 |
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 |
Name | Role | Address |
---|---|---|
McKeel, Ellen M | Secretary | 2805 Shoal Creek Village Drive, Lakeland, FL 33803 |
Name | Role | Address |
---|---|---|
McKeel, Ellen M | Treasurer | 2805 Shoal Creek Village Drive, Lakeland, FL 33803 |
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 |
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