Entity Name: | TATTNALL COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Oct 1978 (46 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | 841633 |
FEI/EIN Number | 58-1134980 |
Address: | P. O. BOX 760, HWY 280 WEST, REIDSVILLE, GA 30453 |
Mail Address: | P. O. BOX 760, HWY 280 WEST, REIDSVILLE, GA 30453 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
KENNEDY, J.ROGER JR. | President | HWY 280 EAST, REIDSVILLE, GA |
Name | Role | Address |
---|---|---|
BECKUM, JACQUELINE H. | Secretary | MCLEOD ST, PO BOX 760, N/A REIDSVILLE, GA 00000 |
Name | Role | Address |
---|---|---|
BECKUM, JACQUELINE H. | Treasurer | MCLEOD ST, PO BOX 760, N/A REIDSVILLE, GA 00000 |
Name | Role | Address |
---|---|---|
CHENEY, GLEN A | Director | MEMORIAL DRIVE, REIDSVILLE, GA |
REGISTER, BERT EJR | Director | MAIN STREET, REIDSVILLE, GA |
KENNEDY, J.ROGER JR. | Director | HWY 280 EAST, REIDSVILLE, GA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 1997-03-12 | TATTNALL COMMUNICATIONS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1992-02-25 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-02-25 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
AMENDMENT AND NAME CHANGE | 1997-03-12 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State