Search icon

TANCO ENGINEERING, INC.

Company Details

Entity Name: TANCO ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Aug 2001 (23 years ago)
Document Number: F01000004325
FEI/EIN Number 84-0796336
Address: 1400 TAURUS COURT, LOVELAND, CO 80537
Mail Address: 1400 TAURUS COURT, LOVELAND, CO 80537
Place of Formation: COLORADO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Derringer, Chad Director 1400 TAURUS COURT, LOVELAND, CO 80537
Greenslit, Craig Director 1400 TAURUS COURT, LOVELAND, CO 80537
Roberts, Gary Director 1400 TAURUS COURT, LOVELAND, CO 80537
Petrie, Jack G Director 1400 TAURUS COURT, LOVELAND, CO 80537
Mulkey, John R. Director 1400 TAURUS COURT, LOVELAND, CO 80537
Flock, Joshua Director 1400 TAURUS COURT, LOVELAND, CO 80537
Maloney, Keegan Director 1400 TAURUS COURT, LOVELAND, CO 80537
Robinson, Tom Director 1400 TAURUS COURT, LOVELAND, CO 80537

President

Name Role Address
Derringer, Chad President 1400 TAURUS COURT, LOVELAND, CO 80537

Chairman

Name Role Address
Greenslit, Craig Chairman 1400 TAURUS COURT, LOVELAND, CO 80537

Vice President

Name Role Address
Flock, Joshua Vice President 1400 TAURUS COURT, LOVELAND, CO 80537
Maloney, Keegan Vice President 1400 TAURUS COURT, LOVELAND, CO 80537

Treasurer

Name Role Address
Flock, Joshua Treasurer 1400 TAURUS COURT, LOVELAND, CO 80537

Secretary

Name Role Address
Maloney, Keegan Secretary 1400 TAURUS COURT, LOVELAND, CO 80537

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-08 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1400 TAURUS COURT, LOVELAND, CO 80537 No data
CHANGE OF MAILING ADDRESS 2008-04-30 1400 TAURUS COURT, LOVELAND, CO 80537 No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
Reg. Agent Change 2016-02-08
ANNUAL REPORT 2016-01-05

Date of last update: 31 Jan 2025

Sources: Florida Department of State